- Company Overview for THE HANGOUT GROUP LTD (09867484)
- Filing history for THE HANGOUT GROUP LTD (09867484)
- People for THE HANGOUT GROUP LTD (09867484)
- More for THE HANGOUT GROUP LTD (09867484)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
21 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
30 Aug 2023 | AA01 | Current accounting period extended from 29 November 2023 to 31 December 2023 | |
30 Aug 2023 | AA | Micro company accounts made up to 29 November 2022 | |
25 Aug 2023 | AD01 | Registered office address changed from 2 Whielden Lane Winchmore Hill Amersham HP7 0NF England to Unit 410 Bedford Heights Brickhill Drive Bedford MK41 7PH on 25 August 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
31 Aug 2022 | AA01 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 | |
15 Jun 2022 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 Mill Hill London NW7 2AS England to 2 Whielden Lane Winchmore Hill Amersham HP7 0NF on 15 June 2022 | |
22 Mar 2022 | PSC04 | Change of details for Mr James Anthony Mulley as a person with significant control on 22 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
24 Oct 2018 | AD01 | Registered office address changed from Suite 301, Churchill House 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to Churchill House 120 Bunns Lane Suite 112 Mill Hill London NW7 2AS on 24 October 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
23 Nov 2017 | PSC04 | Change of details for Mr James Mulley as a person with significant control on 23 November 2017 | |
23 Nov 2017 | PSC01 | Notification of Leon Darryl Skinner as a person with significant control on 23 November 2017 | |
22 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 November 2016
|
|
11 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |