Advanced company searchLink opens in new window

HANZEL LTD

Company number 09412482

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)
10 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
11 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
23 Oct 2022 AA Micro company accounts made up to 31 January 2022
11 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
24 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
09 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
26 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
19 Sep 2019 PSC04 Change of details for Mrs Maria Toth-Hanzel as a person with significant control on 17 September 2019
19 Sep 2019 AD01 Registered office address changed from 21 Alameda Mews Monmouth NP25 5FB Wales to 38 Captains's Walk Clevedon Road Llanrumney Cardiff CF3 4BE on 19 September 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
10 Jan 2018 AD01 Registered office address changed from 57 Wilroy Gardens Southampton Hampshire SO16 9WF to 21 Alameda Mews Monmouth NP25 5FB on 10 January 2018
16 Oct 2017 AA Micro company accounts made up to 31 January 2017
12 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
23 Feb 2016 CH01 Director's details changed for Ms Maria Toth-Hanzel on 1 February 2016
18 Feb 2016 AD01 Registered office address changed from Flat 5 6 st Ronans Road Southsea Portsmouth PO4 0PT England to 57 Wilroy Gardens Southampton Hampshire SO16 9WF on 18 February 2016
29 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted