- Company Overview for HUCKLEBERRY PROJECT LIMITED (08900969)
- Filing history for HUCKLEBERRY PROJECT LIMITED (08900969)
- People for HUCKLEBERRY PROJECT LIMITED (08900969)
- More for HUCKLEBERRY PROJECT LIMITED (08900969)
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) |
---|---|---|---|
21 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
18 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
02 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
28 Sep 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 30 June 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
29 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
10 Jan 2019 | TM02 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 10 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite F7 Coveham House Downside Bridge Road Cobham KT11 3EP on 10 January 2019 | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
15 Mar 2018 | PSC01 | Notification of Donald Rosenfeld as a person with significant control on 6 April 2016 | |
21 Nov 2017 | TM02 | Termination of appointment of Bsp Secretarial Limited as a secretary on 4 August 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from Vistra Services (Uk) Limited 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 20 November 2017 | |
15 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN England to Vistra Services (Uk) Limited 3rd Floor 11-12 st James's Square London SW1Y 4LB on 1 September 2017 | |
01 Sep 2017 | AP04 | Appointment of Accomplish Secretaries Limited as a secretary on 4 August 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates |