- Company Overview for HEY JUDE LTD (08006736)
- Filing history for HEY JUDE LTD (08006736)
- People for HEY JUDE LTD (08006736)
- More for HEY JUDE LTD (08006736)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with updates | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Oct 2022 | CH01 | Director's details changed for Mrs Anna Marie Anderson on 25 October 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from 57 Nodes Drive Stevenage SG2 8AJ England to 128 City Road London EC1V 2NX on 28 October 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
17 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
27 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Sep 2018 | PSC01 | Notification of Anna Marie Anderson as a person with significant control on 14 September 2018 | |
17 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
28 Dec 2016 | AD01 | Registered office address changed from 5 Welwyn Hall Gardens Welwyn Hertfordshire AL6 9LF England to 57 Nodes Drive Stevenage SG2 8AJ on 28 December 2016 | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
|
|
02 Jul 2016 | CH01 | Director's details changed for Mrs Anna Marie Anderson on 1 October 2015 | |
29 Dec 2015 | TM01 | Termination of appointment of Scott Arnold Anderson as a director on 1 December 2015 | |
29 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Dec 2015 | AD01 | Registered office address changed from 13 Coopers Close Stevenage Hertfordshire Hertfordshire SG2 9TL to 5 Welwyn Hall Gardens Welwyn Hertfordshire AL6 9LF on 29 December 2015 |