Advanced company searchLink opens in new window

HANNAH LIMITED

Company number 06061352

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)
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 5,400
04 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,200
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 5,200
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100
20 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-01
20 Oct 2014 CONNOT Change of name notice
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
16 Aug 2012 AD01 Registered office address changed from 32 Sheep Street Wellingborough Northamptonshire NN8 1BS England on 16 August 2012
02 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
02 Feb 2012 CH03 Secretary's details changed for Melanie Marjorie Evelynn Thomson on 18 January 2012
02 Feb 2012 CH01 Director's details changed for David Thomson on 18 January 2012
02 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jan 2012 CH01 Director's details changed for David Thomson on 12 January 2012
12 Jan 2012 CH03 Secretary's details changed for Melanie Marjorie Evelynn Thomson on 12 January 2012
24 Aug 2011 CH01 Director's details changed for David Thomson on 24 August 2011
24 Aug 2011 CH03 Secretary's details changed for Melanie Marjorie Evelynn Thomson on 24 August 2011
17 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
06 Jan 2011 AD01 Registered office address changed from Portland House 13 Station Road Kettering Northamptonshire NN15 7HH on 6 January 2011
24 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009