Advanced company searchLink opens in new window

HAMLATUL BADER WORLD TRAVEL LTD

Company number 10968042

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)
26 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 1
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
24 Jun 2022 AD01 Registered office address changed from Office 12 12 Whitmore Road Birmingham B10 0NP England to Office 3 12 Whitmore Road Birmingham B10 0NP on 24 June 2022
23 Jun 2022 AD01 Registered office address changed from 10 Parliament Street Unit 2D Birmingham B10 0QJ England to Office 12 12 Whitmore Road Birmingham B10 0NP on 23 June 2022
28 Jan 2022 TM01 Termination of appointment of Nasra Hassan Mohamud as a director on 28 January 2022
06 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 AP01 Appointment of Mrs Nasra Hassan Mohamud as a director on 20 March 2021
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
24 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
17 Jun 2019 AA Micro company accounts made up to 31 December 2018
14 Nov 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
30 Oct 2018 AD01 Registered office address changed from 19 Parliament Street Small Heath Birmingham B10 0QJ England to 10 Parliament Street Unit 2D Birmingham B10 0QJ on 30 October 2018
01 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with updates
01 Oct 2018 PSC07 Cessation of Nasra Hassan Mohamud as a person with significant control on 1 September 2018
01 Oct 2018 PSC04 Change of details for Mr Abdirashid Haji Ali Samatar as a person with significant control on 1 September 2018
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 45,000
06 Jul 2018 TM01 Termination of appointment of Nasra Hassan Mohamud as a director on 1 July 2018
05 Jul 2018 AD01 Registered office address changed from 27 Whitmore Road Small Heath Birmingham West Midlands B10 0NR United Kingdom to 19 Parliament Street Small Heath Birmingham B10 0QJ on 5 July 2018
25 Sep 2017 CH01 Director's details changed for Mrs Nasra Hasan Mohamud on 25 September 2017