Advanced company searchLink opens in new window

33 HANLEY ROAD N4 LIMITED

Company number 06815606

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)
22 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
30 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
28 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
18 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
21 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with updates
06 Mar 2019 AP01 Appointment of Ms Sarahlee Madigan as a director on 1 December 2018
20 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
29 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 6
28 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Oct 2015 AP01 Appointment of Elin Rhiannon James as a director on 14 July 2015
27 Oct 2015 AP03 Appointment of Oliver William Jackling as a secretary on 14 July 2015
27 Oct 2015 TM02 Termination of appointment of Katherine Girling as a secretary on 14 July 2015
27 Oct 2015 AP01 Appointment of Mr Paul Andrew Emery as a director on 30 April 2015
10 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 6