(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jul 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Jun 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 3rd Mar 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Mar 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 3rd Mar 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Mar 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Mar 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Mar 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Mar 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 2nd Sep 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jul 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Aug 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom on Mon, 28th Jun 2021 to 1 Crondal Place Birmingham West Midlands B15 2LB
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 31st Mar 2021 from Wed, 30th Sep 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Aug 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 11th Oct 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 11th Oct 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Aug 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Wed, 30th Sep 2015 from Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT on Wed, 25th May 2016 to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 27th, February 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hassam-hiridjee LIMITEDcertificate issued on 27/02/16
filed on: 27th, February 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 31st Aug 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 11th Sep 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Aug 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 2.00 GBP
capital
|
|
(AD01) Change of registered address from Apartment 1431 King Edwards Wharf 25 Sheepcote Street Birmingham B16 8AT on Thu, 18th Dec 2014 to No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT
filed on: 18th, December 2014
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Aug 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2012
| incorporation
|
Free Download
(25 pages)
|