Advanced company searchLink opens in new window

HARTACRE LIMITED

Company number 09829457

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)
06 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
22 Nov 2019 PSC01 Notification of Salmaan Hasan Gulankhan as a person with significant control on 1 November 2018
22 Nov 2019 CH01 Director's details changed for Mr Asif Yaqoob on 1 November 2019
22 Nov 2019 CH03 Secretary's details changed for Mr Asif Yaqoob on 1 November 2019
22 Nov 2019 CH01 Director's details changed for Mr Salmaan Hasan Gulabkhan on 1 November 2019
22 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
01 Aug 2019 AD01 Registered office address changed from 24 Castleton Road London E17 4AR England to Office 2, First Floor 122 Union Street Dunstable LU6 1HB on 1 August 2019
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
29 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Dec 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
14 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
20 Nov 2015 TM01 Termination of appointment of Ceri Richard John as a director on 19 November 2015
20 Nov 2015 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales to 24 Castleton Road London E17 4AR on 20 November 2015
20 Nov 2015 AP01 Appointment of Mr Salmaan Hasan Gulabkhan as a director on 19 November 2015
20 Nov 2015 AP03 Appointment of Mr Asif Yaqoob as a secretary on 19 November 2015
20 Nov 2015 AP01 Appointment of Mr Asif Yaqoob as a director on 19 November 2015