- Company Overview for HIDDEN HANDS LIMITED (11773608)
- Filing history for HIDDEN HANDS LIMITED (11773608)
- People for HIDDEN HANDS LIMITED (11773608)
- More for HIDDEN HANDS LIMITED (11773608)
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
|