Advanced company searchLink opens in new window

HANDICAP INTERNATIONAL UK

Company number 04010383

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)
17 Sep 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 AP01 Appointment of Ms Vhernie Manickavasagar as a director on 15 May 2019
14 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
12 Jun 2019 TM01 Termination of appointment of Berangere Hassenforder as a director on 20 November 2018
25 Sep 2018 AA Full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
01 Dec 2017 TM01 Termination of appointment of John Nurse as a director on 8 November 2017
08 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
08 Jun 2017 TM02 Termination of appointment of Joyce Mcneill as a secretary on 14 November 2014
03 May 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 AP01 Appointment of Mr Peter William Burdin as a director on 4 November 2016
14 Jun 2016 AR01 Annual return made up to 31 May 2016 no member list
14 Jun 2016 CH03 Secretary's details changed for Joyce Mcneill on 31 August 2015
14 Jun 2016 CH01 Director's details changed for Joyce Mcneill on 31 August 2015
28 Apr 2016 AA Full accounts made up to 31 December 2015
15 Mar 2016 TM01 Termination of appointment of Janet Mary Wickenden as a director on 29 February 2016
24 Sep 2015 AA Full accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 31 May 2015 no member list
21 Aug 2014 AP01 Appointment of Ms Chloe Marshall as a director on 29 July 2014
21 Aug 2014 AP01 Appointment of Mr Nicolas Ponset as a director on 29 July 2014
18 Jun 2014 AR01 Annual return made up to 31 May 2014 no member list
18 Jun 2014 AP01 Appointment of Mrs Berangere Hassenforder as a director
17 Jun 2014 TM01 Termination of appointment of Jean-Baptiste Richardier as a director
16 May 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AD01 Registered office address changed from C/O Stone King Solicitors 16 St. John's Lane London EC1M 4BS England on 28 February 2014