Advanced company searchLink opens in new window

HARDY AMIES LONDON LIMITED

Company number 06731666

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)
02 Apr 2013 TM01 Termination of appointment of Fatma Unkan as a director
23 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
03 Aug 2012 AA Full accounts made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
07 Nov 2011 TM02 Termination of appointment of Anna Perone as a secretary
20 Sep 2011 AA Full accounts made up to 31 December 2010
30 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jan 2011 AP01 Appointment of Giles William Andrew Hefer as a director
19 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
19 Nov 2010 TM01 Termination of appointment of Rajesh Ranavat as a director
27 Oct 2010 AP01 Appointment of Anthony Yusuf as a director
27 Oct 2010 TM01 Termination of appointment of Rajesh Ranavat as a director
14 Jul 2010 AA Full accounts made up to 31 December 2009
11 Mar 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Fatma Tugba Unkan on 23 October 2009
19 Nov 2009 AD03 Register(s) moved to registered inspection location
19 Nov 2009 AD02 Register inspection address has been changed
19 Nov 2009 CH01 Director's details changed for Rajesh Vardichand Ranavat on 23 October 2009
21 Sep 2009 288c Director's change of particulars / rajesh ranavat / 20/09/2009
09 Apr 2009 288c Director's change of particulars / rajesh ranavat / 01/04/2009
13 Jan 2009 CERTNM Company name changed inventive fashion LIMITED\certificate issued on 13/01/09
21 Nov 2008 287 Registered office changed on 21/11/2008 from 7F, 93 newman street london W1H 2BW uk
23 Oct 2008 NEWINC Incorporation