MICHAEL ANTHONY (HEMEL HEMPSTEAD) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED PAUL SWINDLEHURST

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JANE SWINDLEHURST

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY JANE SWINDLEHURST

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

08/05/178 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 17/10/10 NO CHANGES

View Document

19/05/1019 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 10/10/09 NO CHANGES

View Document

14/08/0914 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/0823 April 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS; AMEND

View Document

13/11/0713 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

24/09/0524 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

04/09/044 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9817 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/10/9717 October 1997 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