Advanced company searchLink opens in new window

HEDGEHOG CONCEPT LIMITED

Company number 07807376

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)
15 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 25 January 2024
27 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Feb 2023 LIQ02 Statement of affairs
06 Feb 2023 AD01 Registered office address changed from St Agnes House Cresswell Park Blackheath Village London SE3 9rd United Kingdom to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 6 February 2023
06 Feb 2023 600 Appointment of a voluntary liquidator
06 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-26
20 Jan 2023 TM01 Termination of appointment of Robin Karn as a director on 19 January 2023
21 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchase of shares in the capital of the company 26/09/2022
14 Dec 2022 SH03 Purchase of own shares.
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2.1826
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2.0726
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 2.1976
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 2.0214
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2.1826
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 2.0018
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 2.0226
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 2.0186
31 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
28 Feb 2022 TM01 Termination of appointment of Fintan Mary Donohue as a director on 28 February 2022
01 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
23 Nov 2021 MR01 Registration of charge 078073760001, created on 22 November 2021
09 Nov 2021 CH01 Director's details changed for Mr David Waugh on 9 November 2021
09 Nov 2021 AP01 Appointment of Mr Robin Karn as a director on 8 November 2021
09 Sep 2021 TM01 Termination of appointment of David Beattie as a director on 8 September 2021
19 May 2021 TM01 Termination of appointment of Jan Franco Spaticchia as a director on 9 May 2021