Advanced company searchLink opens in new window

HANDIWORLD LIMITED

Company number 05146860

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)
17 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Jul 2024 CS01 Confirmation statement made on 4 June 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
24 Feb 2023 TM02 Termination of appointment of Christopher William Szpak as a secretary on 24 February 2023
04 Jan 2023 MR04 Satisfaction of charge 1 in full
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
09 Jun 2021 CH01 Director's details changed for Toby Davis on 4 June 2021
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 169,960.8
18 Oct 2018 AP01 Appointment of Mr Anthony Carson Shepherd as a director on 22 May 2018
04 Sep 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
29 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2018
  • GBP 163,628.1
09 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
24 May 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 163,628.7
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2018
17 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2018 AD01 Registered office address changed from 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 16 April 2018
14 Dec 2017 AP01 Appointment of Mr Michael Richard Moody as a director on 4 December 2017
05 Dec 2017 TM01 Termination of appointment of Christopher Lewis Powell as a director on 4 December 2017