Advanced company searchLink opens in new window

HAZEL EXPRESS LTD

Company number 11111526

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)
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
12 Feb 2024 PSC07 Cessation of Sezgin Caner as a person with significant control on 1 February 2024
12 Feb 2024 PSC01 Notification of Gursel Gurbuz as a person with significant control on 1 February 2024
12 Feb 2024 TM01 Termination of appointment of Sezgin Caner as a director on 1 February 2024
12 Feb 2024 AP01 Appointment of Mr Gursel Gurbuz as a director on 1 February 2024
12 Feb 2024 AD01 Registered office address changed from Flat 14 Clifton Court 132 Selhurst Road London SE25 6LU England to 93B Old Church Road Old Church Road London E4 6st on 12 February 2024
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Feb 2022 AD01 Registered office address changed from 675 Seven Sisters Road Tottenham London N15 5LA United Kingdom to Flat 14 Clifton Court 132 Selhurst Road London SE25 6LU on 25 February 2022
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
16 Jan 2018 PSC04 Change of details for Mr Sezgin Caner as a person with significant control on 16 January 2018
16 Jan 2018 PSC07 Cessation of Huseyin Dinc as a person with significant control on 16 January 2018
16 Jan 2018 TM01 Termination of appointment of Huseyin Dinc as a director on 16 January 2018
14 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-14
  • GBP 100