THE HANGOUT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-29

View Document

30/08/2330 August 2023 Current accounting period extended from 2023-11-29 to 2023-12-31

View Document

25/08/2325 August 2023 Registered office address changed from 2 Whielden Lane Winchmore Hill Amersham HP7 0NF England to Unit 410 Bedford Heights Brickhill Drive Bedford MK41 7PH on 2023-08-25

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/03/1915 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM SUITE 301, CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AS UNITED KINGDOM

View Document

30/07/1830 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON DARRYL SKINNER

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES MULLEY / 23/11/2017

View Document

22/08/1722 August 2017 SECOND FILED SH01 - 30/11/16 STATEMENT OF CAPITAL GBP 2

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/07/1727 July 2017 30/11/16 STATEMENT OF CAPITAL GBP 1

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM UNIT 10 LEA PARK TRADING ESTATE MILLICENT ROAD LONDON E10 7LG UNITED KINGDOM

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/03/1610 March 2016 DIRECTOR APPOINTED MR LEON DARRYL SKINNER

View Document

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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