- Company Overview for OM HANUMATE LIMITED (03122009)
- Filing history for OM HANUMATE LIMITED (03122009)
- People for OM HANUMATE LIMITED (03122009)
- Charges for OM HANUMATE LIMITED (03122009)
- More for OM HANUMATE LIMITED (03122009)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Jun 2020 | TM02 | Termination of appointment of Barry Harris as a secretary on 15 June 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
21 May 2019 | AP03 | Appointment of Mrs Indira Popat as a secretary on 21 May 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
28 Nov 2017 | PSC04 | Change of details for Mr Paul Stuart Weldon as a person with significant control on 28 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Paul Stuart Weldon on 26 November 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
23 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
23 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
18 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
08 Feb 2017 | CH01 | Director's details changed for Mr Kishor Kumar Mohanlal Ramji Popat on 7 February 2017 |