SPECIAL GUEST HQ LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
07/08/257 August 2025 New | Application to strike the company off the register |
12/07/2512 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
18/03/2518 March 2025 | Registered office address changed from 69 Ingleside Drive Stevenage Herts SG1 4RY England to 12 Limedale Avenue Oakwood Derby DE21 2UE on 2025-03-18 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-07-31 |
08/10/238 October 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 69 Ingleside Drive Stevenage Herts SG1 4RY on 2023-10-08 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-11 with updates |
03/07/233 July 2023 | Registered office address changed from 51 High Street Otford Sevenoaks Kent TN14 5PL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-07-03 |
06/04/236 April 2023 | Change of details for Matt Weatherall as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Director's details changed for Matt Weatherall on 2023-04-06 |
08/12/228 December 2022 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/01/227 January 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/01/2119 January 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
21/04/2021 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
16/10/1916 October 2019 | COMPANY NAME CHANGED MATT WEATHERALL LTD CERTIFICATE ISSUED ON 16/10/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
25/04/1925 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
11/05/1811 May 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
12/07/1612 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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