Advanced company searchLink opens in new window

HANWAY TRIAGE LIMITED

Company number 06562702

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)
14 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
16 May 2023 AD02 Register inspection address has been changed from 8 Basing Street London W11 1ET England to 22 Stukeley Street London WC2B 5LB
15 May 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Jan 2023 AD01 Registered office address changed from 22 Stukeley Street London WC2B 5LB England to 22 Stukeley Street London WC2B 5LB on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from 8 Basing Street London W11 1ET England to 22 Stukeley Street London WC2B 5LB on 10 January 2023
09 Sep 2022 PSC05 Change of details for Cohen Uk Film Sales Company Limited as a person with significant control on 24 August 2022
07 Sep 2022 PSC07 Cessation of Jeremy Jack Thomas as a person with significant control on 24 August 2022
07 Sep 2022 PSC02 Notification of Cohen Uk Film Sales Company Limited as a person with significant control on 24 August 2022
07 Sep 2022 ANNOTATION Rectified The AP01 was removed from the public register on 05/12/2022 as it was factually inaccurate or was derived from something factually inaccurate.
07 Sep 2022 TM02 Termination of appointment of Rachel Sophie Barbut as a secretary on 24 August 2022
16 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
27 Jun 2021 AA Micro company accounts made up to 30 June 2020
20 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
03 Nov 2020 TM01 Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020
21 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
06 Nov 2019 AP03 Appointment of Miss Rachel Sophie Barbut as a secretary on 1 November 2019
06 Nov 2019 TM02 Termination of appointment of Mark Ashley Thomas as a secretary on 31 October 2019
19 Sep 2019 AA Micro company accounts made up to 30 June 2019
26 Apr 2019 AD02 Register inspection address has been changed from 24 Hanway Street London W1T 1UH United Kingdom to 8 Basing Street London W11 1ET
25 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from 24 Hanway Street London W1T 1UH to 8 Basing Street London W11 1ET on 29 March 2019
12 Oct 2018 AA Micro company accounts made up to 30 June 2018