- Company Overview for GARBER, HANNAM & PARTNERS LIMITED (04027711)
- Filing history for GARBER, HANNAM & PARTNERS LIMITED (04027711)
- People for GARBER, HANNAM & PARTNERS LIMITED (04027711)
- Charges for GARBER, HANNAM & PARTNERS LIMITED (04027711)
- More for GARBER, HANNAM & PARTNERS LIMITED (04027711)
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) |
---|---|---|---|
28 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
21 Dec 2021 | CH01 | Director's details changed for Mark Rafailovich Garber on 21 December 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mark Rafailovich Garber on 23 September 2019 | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
19 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Oct 2020 | PSC04 | Change of details for Mr Mark Rafailovich Garber as a person with significant control on 8 October 2020 | |
22 Oct 2020 | PSC04 | Change of details for Mr Mark Rafailovich Garber as a person with significant control on 6 April 2016 | |
22 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 22 October 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
01 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
21 Mar 2018 | PSC01 | Notification of Mark Rafailovich Garber as a person with significant control on 6 April 2016 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | CH04 | Secretary's details changed for Thompson Taraz Secretaries Limited on 21 September 2015 |