Advanced company searchLink opens in new window

HIDDEN HANDS LIMITED

Company number 11773608

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)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2024 DS01 Application to strike the company off the register
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
07 Jan 2023 AD01 Registered office address changed from 7 Manger Road London N7 9TG United Kingdom to 29 Seymour Court Colney Hatch Lane London N10 1EB on 7 January 2023
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
11 Jul 2021 PSC01 Notification of Lee Michael Jones as a person with significant control on 11 July 2021
06 Jul 2021 TM01 Termination of appointment of Jesse Singleton as a director on 6 July 2021
06 Jul 2021 PSC07 Cessation of Jesse Singleton as a person with significant control on 6 July 2021
21 Apr 2021 AP01 Appointment of Mr Lee Michael Jones as a director on 21 April 2021
15 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
05 Jun 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
26 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
17 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted