Advanced company searchLink opens in new window

THE HANWAY CURE LIMITED

Company number 07140384

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)
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Mar 2023 AD02 Register inspection address has been changed from 8 Basing Street Basing Street London W11 1ET England to 22 Stukeley Street London WC2B 5LB
23 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
24 Jan 2023 AD01 Registered office address changed from 8 Basing Street London W11 1ET England to 22 Stukeley Street London WC2B 5LB on 24 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 AP01 Appointment of Mr Charles Steven Cohen as a director on 24 August 2022
  • ANNOTATION Rectified The AP01 was removed from the public register on 05/12/2022 as it was factually inaccurate or is derived from something factually inaccurate.
07 Sep 2022 TM01 Termination of appointment of Jeremy Jack Thomas as a director on 24 August 2022
07 Sep 2022 TM02 Termination of appointment of Rachel Sophie Barbut as a secretary on 24 August 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
27 Jun 2021 AA Micro company accounts made up to 30 June 2020
09 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
03 Nov 2020 TM01 Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
13 Feb 2020 AD02 Register inspection address has been changed from 24 Hanway Street London W1T 1UH United Kingdom to 8 Basing Street Basing Street London W11 1ET
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
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
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates