About

Registered Number: 05046082
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 Cumbergate, Peterborough, Cambridgeshire, PE1 1YR

 

Founded in 2004, Hash Clothing Ltd have registered office in Cambridgeshire, it has a status of "Active". Hash Clothing Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 17 February 2020
AP01 - Appointment of director 31 May 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 18 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
TM01 - Termination of appointment of director 27 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 27 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 02 April 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 04 November 2005
363s - Annual Return 20 July 2005
225 - Change of Accounting Reference Date 06 July 2005
395 - Particulars of a mortgage or charge 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 December 2009 Outstanding

N/A

Rent deposit deed 04 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.