- Company Overview for HAPTIC LIMITED (05027441)
- Filing history for HAPTIC LIMITED (05027441)
- People for HAPTIC LIMITED (05027441)
- More for HAPTIC LIMITED (05027441)
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) |
---|---|---|---|
07 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
02 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
28 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
28 Jan 2018 | AD01 | Registered office address changed from 25 De Redvers Road 25 De Redvers Road Poole Dorset BH14 8TS England to 25 De Redvers Road Poole BH14 8TS on 28 January 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Dec 2017 | AD01 | Registered office address changed from Two Rivers, Coxley Wells Somerset BA5 1QP to 25 De Redvers Road 25 De Redvers Road Poole Dorset BH14 8TS on 17 December 2017 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
27 Jan 2017 | TM01 | Termination of appointment of Tristana Jane Marie Osborne as a director on 26 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Neil James Osborne as a director on 26 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Leo Paul Tiran Hillary as a director on 26 January 2017 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|