Download leads from Nexok and grow your business. Find out more

Hard Times London Limited

Documents

Total Documents36
Total Pages203

Filing History

15 March 2021Micro company accounts made up to 31 January 2021
15 January 2021Confirmation statement made on 14 January 2021 with no updates
28 September 2020Micro company accounts made up to 31 January 2020
20 January 2020Confirmation statement made on 14 January 2020 with no updates
7 October 2019Micro company accounts made up to 31 January 2019
22 January 2019Confirmation statement made on 14 January 2019 with no updates
23 May 2018Micro company accounts made up to 31 January 2018
26 January 2018Confirmation statement made on 14 January 2018 with no updates
12 August 2017Micro company accounts made up to 31 January 2017
27 January 2017Confirmation statement made on 14 January 2017 with updates
27 January 2017Confirmation statement made on 14 January 2017 with updates
7 August 2016Total exemption small company accounts made up to 31 January 2016
7 August 2016Total exemption small company accounts made up to 31 January 2016
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
16 September 2015Total exemption small company accounts made up to 31 January 2015
16 September 2015Total exemption small company accounts made up to 31 January 2015
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
17 October 2014Total exemption small company accounts made up to 31 January 2014
17 October 2014Total exemption small company accounts made up to 31 January 2014
9 October 2014Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 20 Whitehall Lane Buckhurst Hill Essex IG9 5JG on 9 October 2014
9 October 2014Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 20 Whitehall Lane Buckhurst Hill Essex IG9 5JG on 9 October 2014
9 October 2014Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 20 Whitehall Lane Buckhurst Hill Essex IG9 5JG on 9 October 2014
31 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
31 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
12 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 3
12 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 3
25 April 2013Appointment of Mr Dennis Valentine as a director
25 April 2013Appointment of Mr Dennis Valentine as a director
25 April 2013Appointment of Mr Stephen Andrew Raine as a director
25 April 2013Appointment of Mr Stephen Andrew Raine as a director
5 April 2013Termination of appointment of Stephen Raine as a director
5 April 2013Termination of appointment of Stephen Raine as a director
14 January 2013Incorporation
14 January 2013Incorporation
Sign up now to grow your client base. Plans & Pricing