Advanced company searchLink opens in new window

HBAKL123 LIMITED

Company number 02937997

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 Apr 2017 AA Full accounts made up to 29 May 2016
24 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
14 Jun 2016 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
13 Jun 2016 AD02 Register inspection address has been changed to 5 New Street Square London EC4A 3TW
08 Mar 2016 AA Full accounts made up to 31 May 2015
06 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
11 Mar 2015 AA Full accounts made up to 1 June 2014
12 Aug 2014 TM02 Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014
12 Aug 2014 TM01 Termination of appointment of Mohan Mansigani as a director on 31 July 2014
16 Jul 2014 AP01 Appointment of Mr Timothy John Doubleday as a director on 4 July 2014
19 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
29 May 2014 CH01 Director's details changed for Mr Steven Richards on 22 May 2014
12 May 2014 TM01 Termination of appointment of John Derkach as a director
12 May 2014 AP01 Appointment of Steven Richards as a director
02 Apr 2014 CH01 Director's details changed for Mohan Mansigani on 7 November 2013
02 Apr 2014 CH03 Secretary's details changed for Mohan Mansigani on 7 November 2013
26 Feb 2014 AA Full accounts made up to 2 June 2013
20 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
09 Oct 2012 AA Full accounts made up to 27 May 2012
09 Aug 2012 AP01 Appointment of John Derkach as a director
09 Aug 2012 TM01 Termination of appointment of Graham Turner as a director
09 Aug 2012 TM01 Termination of appointment of James Parsons as a director
19 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
09 Dec 2011 AA Full accounts made up to 29 May 2011
20 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders