- Company Overview for HAAN VENTURES LIMITED (07109313)
- Filing history for HAAN VENTURES LIMITED (07109313)
- People for HAAN VENTURES LIMITED (07109313)
- More for HAAN VENTURES LIMITED (07109313)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
14 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2021 | AA01 | Current accounting period shortened from 30 September 2021 to 31 March 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
14 Apr 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
11 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
17 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
05 Oct 2016 | CH04 | Secretary's details changed for Avar Secretaries Limited on 30 September 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mrs Samantha Richele Pinnick on 30 September 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mr Richard Daniel Pinnick on 30 September 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 5 October 2016 |