- Company Overview for HANCAM LIMITED (03836159)
- Filing history for HANCAM LIMITED (03836159)
- People for HANCAM LIMITED (03836159)
- More for HANCAM LIMITED (03836159)
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) |
---|---|---|---|
11 Jul 2024 | AD01 | Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN England to O-I Building, First Floor, the West Wing Edinburgh Way Harlow Essex CM20 2DB on 11 July 2024 | |
28 Jun 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 29 September 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
12 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 24 July 2023
|
|
05 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 24 July 2023
|
|
05 Oct 2023 | PSC07 | Cessation of Michael John Hanlon as a person with significant control on 24 July 2023 | |
05 Oct 2023 | AP03 | Appointment of Mrs Katherine Louise Blunt as a secretary on 24 July 2023 | |
05 Oct 2023 | AP01 | Appointment of Mrs Katherine Louise Blunt as a director on 24 July 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of Michael John Hanlon as a director on 24 July 2023 | |
05 Oct 2023 | TM02 | Termination of appointment of Michael John Hanlon as a secretary on 24 July 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
26 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
24 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Feb 2021 | AD01 | Registered office address changed from 52 the Chase New Hall Harlow CM17 9JA to 33 High Street Old Harlow Essex CM17 0DN on 2 February 2021 | |
03 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
08 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
20 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
31 Aug 2018 | PSC04 | Change of details for Mr George Cameron-Hunter as a person with significant control on 31 August 2018 | |
31 Aug 2018 | PSC07 | Cessation of Derek Hanlon as a person with significant control on 19 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr Michael John Hanlon on 31 August 2018 |