FELICITY HAT HIRE (LONDON) LIMITED
Status | ACTIVE |
Company No. | 06912776 |
Category | Private Limited Company |
Incorporated | 21 May 2009 |
Age | 15 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
FELICITY HAT HIRE (LONDON) LIMITED is an active private limited company with number 06912776. It was incorporated 15 years, 15 days ago, on 21 May 2009. The company address is 6 Stonehaven 37 Wickham Road, Beckenham, BR3 6LZ, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Change person director company with change date
Date: 12 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Alexandra Christine Stewart
Change date: 2017-12-01
Documents
Change person director company with change date
Date: 12 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Alexandra Christine Stewart
Change date: 2017-12-01
Documents
Accounts with accounts type dormant
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 31 Dec 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-15
Officer name: Barbara Jean Stewart
Documents
Termination director company with name termination date
Date: 31 Dec 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Jean Stewart
Termination date: 2016-11-15
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Address
Type: AD01
New address: 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ
Old address: 35 Cambridge Road Bromley Kent BR1 4EB
Change date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Gazette filings brought up to date
Date: 07 May 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Jean Stewart
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Miss Alexandra Christine Stewart
Documents
Change account reference date company previous shortened
Date: 08 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-03-31
Documents
Some Companies
151 KIRKINTILLOCH ROAD,GLASGOW,G64 2LS
Number: | SC538427 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON HOUSE SHAWBURY HEATH,SHREWSBURY,SY4 4EA
Number: | 08856827 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HILLCREST RISE,LEEDS,LS16 7DJ
Number: | 02449451 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFECTIOUS LABEL & ARTIST SERVICES LTD
UNIT 1.12 TEMPLE STUDIOS,BRISTOL,BS1 6QA
Number: | 11199065 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 07786671 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EAST PROJECT ENGINEERING LIMITED
72A HIGH STREET,BATTLE,TN33 0AG
Number: | 04491380 |
Status: | ACTIVE |
Category: | Private Limited Company |