Advanced company searchLink opens in new window

HOT AIR BALLOONS LIMITED

Company number 04324725

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)
21 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 31 March 2023
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
18 Nov 2022 AA Micro company accounts made up to 31 March 2022
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
22 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
12 Jun 2020 AA Micro company accounts made up to 31 March 2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 CH01 Director's details changed for Ms Rebecca Dawn Cains on 3 March 2016
03 Mar 2016 CH03 Secretary's details changed for Ms Rebecca Dawn Cains on 3 March 2016
17 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
18 Dec 2014 CH03 Secretary's details changed for Ms Rebecca Dawn Cains on 4 June 2014
18 Dec 2014 CH01 Director's details changed for Ms Rebecca Dawn Cains on 4 June 2014
27 Mar 2014 AD01 Registered office address changed from 7 the Green Middle Assendon Henley on Thames Oxfordshire RG9 6AT on 27 March 2014