Advanced company searchLink opens in new window

HEY JUDE LTD

Company number 08006736

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)
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
22 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Oct 2022 CH01 Director's details changed for Mrs Anna Marie Anderson on 25 October 2022
28 Oct 2022 AD01 Registered office address changed from 57 Nodes Drive Stevenage SG2 8AJ England to 128 City Road London EC1V 2NX on 28 October 2022
21 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
17 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
16 Sep 2018 PSC01 Notification of Anna Marie Anderson as a person with significant control on 14 September 2018
17 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
28 Dec 2016 AD01 Registered office address changed from 5 Welwyn Hall Gardens Welwyn Hertfordshire AL6 9LF England to 57 Nodes Drive Stevenage SG2 8AJ on 28 December 2016
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
02 Jul 2016 CH01 Director's details changed for Mrs Anna Marie Anderson on 1 October 2015
29 Dec 2015 TM01 Termination of appointment of Scott Arnold Anderson as a director on 1 December 2015
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Dec 2015 AD01 Registered office address changed from 13 Coopers Close Stevenage Hertfordshire Hertfordshire SG2 9TL to 5 Welwyn Hall Gardens Welwyn Hertfordshire AL6 9LF on 29 December 2015
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1