Advanced company searchLink opens in new window

HURRECANE LTD

Company number 11615432

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)
08 May 2024 AA Unaudited abridged accounts made up to 31 October 2023
15 Jan 2024 AD01 Registered office address changed from 1,Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS England to Unit 2 Comet House,Calleva Park Aldermaston Reading Berkshire RG7 8NA on 15 January 2024
12 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
08 Feb 2023 AA Unaudited abridged accounts made up to 31 October 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
08 Sep 2022 PSC01 Notification of John Stephen Mccue as a person with significant control on 12 November 2021
16 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 October 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
15 Jun 2021 AP01 Appointment of Mr John Stephen Mccue as a director on 15 June 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
06 May 2021 AA Micro company accounts made up to 31 October 2020
27 Feb 2021 CS01 Confirmation statement made on 27 February 2021 with updates
29 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 40
26 Feb 2020 TM01 Termination of appointment of Mark Sipe as a director on 26 February 2020
26 Feb 2020 PSC07 Cessation of Mark Sipe as a person with significant control on 26 February 2020
26 Feb 2020 AA Unaudited abridged accounts made up to 31 October 2019
09 Oct 2019 CH01 Director's details changed for Mr Paul Fuller on 9 October 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
29 Apr 2019 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 1,Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS on 29 April 2019
10 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-10
  • GBP 2