- Company Overview for HRANIPEX LIMITED (07754143)
- Filing history for HRANIPEX LIMITED (07754143)
- People for HRANIPEX LIMITED (07754143)
- More for HRANIPEX LIMITED (07754143)
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) |
---|---|---|---|
05 Oct 2017 | PSC07 | Cessation of Zdenek Ryzner, Jnr as a person with significant control on 6 April 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
19 Sep 2017 | PSC02 | Notification of Hranipex Czech Republic K.S. Ltd as a person with significant control on 6 April 2016 | |
17 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
29 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
09 Sep 2015 | TM01 | Termination of appointment of Alexandr Alexandrov as a director on 9 September 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Petr Zmatlo as a director on 9 September 2015 | |
15 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
06 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
31 May 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
22 Oct 2012 | CH01 | Director's details changed for Alexandr Alexandrov on 26 August 2012 | |
17 Feb 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
24 Jan 2012 | AD01 | Registered office address changed from C/O Temple & Co Commercial Natwest Bank Chambers 46 High Street Daventry NN11 4HU England on 24 January 2012 | |
29 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
15 Nov 2011 | TM01 | Termination of appointment of Euan Temple as a director | |
15 Nov 2011 | AP01 | Appointment of Alexandr Alexandrov as a director | |
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2011 | CERTNM |
Company name changed hranipex (GB) LIMITED\certificate issued on 01/09/11
|
|
01 Sep 2011 | CONNOT | Change of name notice | |
26 Aug 2011 | NEWINC | Incorporation |