HURRYKEEP LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Order of court to wind up

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/05/2021 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

15/03/1915 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/168 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE GARNETT / 05/12/2013

View Document

17/01/1417 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GEORGE GARNETT / 05/12/2013

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE GARNETT / 05/12/2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/01/1216 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/01/106 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE GARNETT / 01/11/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GEORGE GARNETT / 01/11/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GARNETT / 09/02/2009

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH GARNETT / 09/02/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DELIVERY EXT'D 3 MTH 30/09/06

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/12/0512 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 30/09/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 DELIVERY EXT'D 3 MTH 30/04/04

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 DELIVERY EXT'D 3 MTH 30/04/03

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DELIVERY EXT'D 3 MTH 30/04/02

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 DELIVERY EXT'D 3 MTH 30/04/01

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 30/04/00

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/04/9917 April 1999 DELIVERY EXT'D 3 MTH 30/04/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/04/9823 April 1998 DELIVERY EXT'D 3 MTH 30/04/98

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/12/9729 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: UPLANDS HOUSE BLACKHORSE LANE LONDON E17 5QW

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/04/9717 April 1997 DELIVERY EXT'D 3 MTH 30/04/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 DELIVERY EXT'D 3 MTH 30/04/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/02/958 February 1995 DELIVERY EXT'D 3 MTH 30/04/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/01/9328 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 RETURN MADE UP TO 25/12/91; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/03/916 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 REGISTERED OFFICE CHANGED ON 27/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 05/12/90

View Document

05/12/905 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company