- Company Overview for HANIKEN LIMITED (09335657)
- Filing history for HANIKEN LIMITED (09335657)
- People for HANIKEN LIMITED (09335657)
- More for HANIKEN LIMITED (09335657)
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
|
|
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
|