Advanced company searchLink opens in new window

GARBER, HANNAM & PARTNERS LIMITED

Company number 04027711

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)
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
21 Dec 2021 CH01 Director's details changed for Mark Rafailovich Garber on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mark Rafailovich Garber on 23 September 2019
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Oct 2020 PSC04 Change of details for Mr Mark Rafailovich Garber as a person with significant control on 8 October 2020
22 Oct 2020 PSC04 Change of details for Mr Mark Rafailovich Garber as a person with significant control on 6 April 2016
22 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 22 October 2020
10 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
01 Mar 2019 AA Micro company accounts made up to 31 March 2018
06 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
21 Mar 2018 PSC01 Notification of Mark Rafailovich Garber as a person with significant control on 6 April 2016
26 Feb 2018 AA Micro company accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
11 Jan 2017 AA Full accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 750,000
28 Jun 2016 CH04 Secretary's details changed for Thompson Taraz Secretaries Limited on 21 September 2015
12 Jan 2016 AA Full accounts made up to 31 March 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015