- Company Overview for HANDI TECHNOLOGIES LIMITED (11048873)
- Filing history for HANDI TECHNOLOGIES LIMITED (11048873)
- People for HANDI TECHNOLOGIES LIMITED (11048873)
- More for HANDI TECHNOLOGIES LIMITED (11048873)
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) |
---|---|---|---|
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2024 | DS01 | Application to strike the company off the register | |
09 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
18 Jul 2023 | AD01 | Registered office address changed from 1-3 Old Mill Road Kings Langley Hertfordshire WD4 8rd England to 07 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 18 July 2023 | |
11 Jul 2023 | TM01 | Termination of appointment of Marcelo Antonio Bustamante as a director on 5 July 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
09 Feb 2023 | CH01 | Director's details changed for Mr Peter James Woods on 6 February 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from 07 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 1-3 Old Mill Road Kings Langley Hertfordshire WD4 8rd on 9 February 2023 | |
09 Feb 2023 | PSC04 | Change of details for Mr Peter James Woods as a person with significant control on 6 February 2023 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Peter James Woods on 6 February 2023 | |
08 Feb 2023 | PSC04 | Change of details for Mr Peter James Woods as a person with significant control on 6 February 2023 | |
08 Feb 2023 | CH01 | Director's details changed for Mr Peter James Woods on 6 February 2023 | |
23 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Peter James Woods on 1 June 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from 6 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 07 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 1 June 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
19 Feb 2021 | PSC04 | Change of details for Mr Peter James Woods as a person with significant control on 6 February 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Mr Peter James Woods on 6 February 2021 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
13 Nov 2019 | AD01 | Registered office address changed from 215 Riverbank Point 114 High Street Uxbridge UB8 1JL United Kingdom to 6 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 13 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Peter James Woods on 12 November 2019 |