Advanced company searchLink opens in new window

H&K BUSINESS ASSOCIATES LIMITED

Company number 09031518

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 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
13 Jun 2023 PSC04 Change of details for Mr Md Ahasan Habib as a person with significant control on 1 April 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
10 Jan 2023 PSC04 Change of details for Mr Md Ahasan Habib as a person with significant control on 1 January 2023
10 Jan 2023 CH01 Director's details changed for Mr Md Ahasan Habib on 1 January 2023
10 Jan 2023 CH01 Director's details changed for Mr Md Ahasan Habib on 1 January 2023
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
30 Jun 2022 AAMD Amended total exemption full accounts made up to 31 October 2021
29 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
14 Jun 2021 AD01 Registered office address changed from Unit 1.14 East London Works 65, Whitechapel Road London E1 1DU England to Unit 1.14 Whitechapel Road London E1 1DU on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from Lmc Business Wing (2nd Floor) 38-44 Whitechapel Road London E1 1JX United Kingdom to Unit 1.14 East London Works 65, Whitechapel Road London E1 1DU on 14 June 2021
12 Mar 2021 AA Micro company accounts made up to 31 October 2020
20 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
09 Sep 2019 TM01 Termination of appointment of Md Shamim Khan as a director on 5 September 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
08 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
09 Aug 2018 CS01 Confirmation statement made on 1 June 2018 with updates
09 Aug 2018 PSC04 Change of details for Mr Md Ahasan Habib as a person with significant control on 1 June 2018
09 Aug 2018 PSC07 Cessation of Md Shamim Khan as a person with significant control on 1 June 2018
20 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
03 Mar 2018 AD01 Registered office address changed from 241a Whitechapel Road Unit-3 (3rd Floor) London E1 1DB England to Lmc Business Wing (2nd Floor) 38-44 Whitechapel Road London E1 1JX on 3 March 2018