IDOL HANDS MUSIC AND DESIGN LTD
Company Documents
Date | Description |
---|---|
28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
30/06/2130 June 2021 | Micro company accounts made up to 2020-06-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/03/2022 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
23/12/1723 December 2017 | REGISTERED OFFICE CHANGED ON 23/12/2017 FROM 11A STATION ROAD WEST OXTED SURREY RH8 9EG |
23/12/1723 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/03/166 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/03/1323 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | Annual return made up to 6 March 2011 with full list of shareholders |
18/10/1218 October 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1218 October 2012 | COMPANY RESTORED ON 18/10/2012 |
18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HAYES / 01/10/2012 |
01/11/111 November 2011 | STRUCK OFF AND DISSOLVED |
19/07/1119 July 2011 | FIRST GAZETTE |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HAYES / 16/03/2010 |
06/03/096 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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