Advanced company searchLink opens in new window

HADRIAN EAST MANAGEMENT LIMITED

Company number 03341463

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)
13 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
18 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 30 September 2021
25 Feb 2022 AP01 Appointment of Mr Giuliano Santoro as a director on 24 February 2022
25 Feb 2022 TM01 Termination of appointment of Charles Owen Law as a director on 24 February 2022
19 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 30 September 2020
12 Jan 2021 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom to Cms 1-3 Charter Square Sheffield S1 4HS
11 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
26 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
29 Mar 2018 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
06 Feb 2018 PSC05 Change of details for Threadneedle Asset Management Holdings Limited as a person with significant control on 5 February 2018
05 Feb 2018 PSC02 Notification of Bnp Paribas S.A. as a person with significant control on 5 February 2018
05 Feb 2018 PSC02 Notification of Threadneedle Asset Management Holdings Limited as a person with significant control on 5 February 2018
05 Feb 2018 PSC02 Notification of Threadneedle Portfolio Services Limited as a person with significant control on 5 February 2018
05 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 5 February 2018
28 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Apr 2017 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
19 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
19 Apr 2017 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY