Advanced company searchLink opens in new window

HAPTIC LIMITED

Company number 05027441

Filter by category

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)
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
  • GBP 10,000
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
  • GBP 10,000