Advanced company searchLink opens in new window

HANIKEN LIMITED

Company number 09335657

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 Jun 2018 AA Micro company accounts made up to 30 September 2017
01 Feb 2018 PSC04 Change of details for Mr Patrick Crean as a person with significant control on 1 February 2017
18 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
15 Dec 2017 PSC01 Notification of Patrick Crean as a person with significant control on 1 February 2017
15 Dec 2017 PSC07 Cessation of Robert Smyth as a person with significant control on 31 January 2017
28 Nov 2017 TM02 Termination of appointment of Robert Smyth as a secretary on 27 June 2017
28 Nov 2017 TM01 Termination of appointment of Robert Smyth as a director on 27 June 2017
28 Nov 2017 AP01 Appointment of Mr. Rory Aidan Mulvaney as a director on 26 June 2017
25 Aug 2017 CH01 Director's details changed for Mr. Robert Smyth on 8 June 2017
24 Aug 2017 PSC04 Change of details for Mr. Robert Smyth as a person with significant control on 8 June 2017
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
15 Jun 2017 AD01 Registered office address changed from 140 Borough High Street London SE1 1LB England to Basement 140 Borough High Street London SE1 1LB on 15 June 2017
13 Jun 2017 AD01 Registered office address changed from C/O R Smyth Flat 7 Clay Court 219 Long Lane Bermondsey London SE1 4PB England to 140 Borough High Street London SE1 1LB on 13 June 2017
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
14 Jul 2016 AA Micro company accounts made up to 30 September 2015
14 Apr 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
08 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
08 Feb 2016 AD01 Registered office address changed from 85 Flood Street Chelsea London SW3 5SU United Kingdom to C/O R Smyth Flat 7 Clay Court 219 Long Lane Bermondsey London SE1 4PB on 8 February 2016
05 Feb 2016 CH01 Director's details changed for Robert Smyth on 1 July 2015
05 Feb 2016 CH03 Secretary's details changed for Robert Smyth on 1 July 2015
05 Dec 2014 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 85 Flood Street Chelsea London SW3 5SU on 5 December 2014
01 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-01
  • GBP 1