Advanced company searchLink opens in new window

HAY HAMPERS LIMITED

Company number 02652394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 MR04 Satisfaction of charge 026523940002 in full
25 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
10 Aug 2023 AA Accounts for a small company made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from The Taste House Roman Bank Bourne Lincolnshire PE10 9LQ to C/O Moguntia Food Limited Great Bowden Road Market Harborough Leicestershire LE16 7DE on 5 July 2022
21 Jun 2022 AA Accounts for a small company made up to 31 December 2021
23 Jan 2022 PSC05 Change of details for Moguntia Food Group (Uk) Limited as a person with significant control on 25 November 2021
15 Nov 2021 PSC05 Change of details for Blueberry Holdco Limited as a person with significant control on 25 May 2021
12 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with updates
21 Sep 2021 AA Accounts for a small company made up to 31 December 2020
21 Sep 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 December 2020
04 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
24 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
07 Oct 2020 AP01 Appointment of Mr Simon Noel Jones as a director on 6 October 2020
07 Oct 2020 AP01 Appointment of Ms Judith Harris as a director on 6 October 2020
07 Oct 2020 TM01 Termination of appointment of Gabriele Da Re as a director on 6 October 2020
07 Oct 2020 TM01 Termination of appointment of Elisabeth Och as a director on 6 October 2020
07 Oct 2020 AP01 Appointment of Mr Paul Yeates as a director on 6 October 2020
07 Oct 2020 AP03 Appointment of Mr Darren William Archibald Ferguson as a secretary on 6 October 2020
07 Oct 2020 PSC07 Cessation of Elisabeth Och as a person with significant control on 6 October 2020
07 Oct 2020 PSC02 Notification of Blueberry Holdco Limited as a person with significant control on 6 October 2020
07 Oct 2020 TM02 Termination of appointment of Gabriele Da Re as a secretary on 6 October 2020
07 Oct 2020 PSC07 Cessation of Gabriele Da Re as a person with significant control on 6 October 2020
09 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2020 MA Memorandum and Articles of Association