Advanced company searchLink opens in new window

HALIAN INTERNATIONAL LIMITED

Company number 04632754

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)
09 Mar 2020 MR01 Registration of charge 046327540011, created on 2 March 2020
05 Mar 2020 TM01 Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020
21 Feb 2020 MR04 Satisfaction of charge 046327540006 in full
20 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
20 Jan 2020 AD01 Registered office address changed from C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF England to Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 20 January 2020
04 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
07 Aug 2018 AA Full accounts made up to 31 December 2017
18 Jan 2018 MR01 Registration of charge 046327540010, created on 12 January 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
15 Nov 2017 PSC01 Notification of Saman Tabrizi as a person with significant control on 19 July 2017
15 Nov 2017 PSC07 Cessation of Sid Barnes as a person with significant control on 19 July 2017
11 Aug 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
06 Jul 2017 AA Full accounts made up to 30 June 2016
23 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
09 Jan 2017 RP04AR01 Second filing of the annual return made up to 10 January 2016
15 Aug 2016 MR01 Registration of charge 046327540009, created on 15 August 2016
07 Jun 2016 MR01 Registration of charge 046327540008, created on 31 May 2016
28 Apr 2016 AD01 Registered office address changed from , C/O Cordant Group, 7-9 Swallow Street, 2nd Floor, London, W1B 4DE, England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016
28 Apr 2016 AD01 Registered office address changed from , Chevron House 346 Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9PF to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016
11 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7,260
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2017.
30 Sep 2015 AP01 Appointment of Mr Chris Kenneally as a director on 17 September 2015
04 Aug 2015 TM01 Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015