Advanced company searchLink opens in new window

HIRSCH & MANN LIMITED

Company number 07361568

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)
07 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jun 2015 AD01 Registered office address changed from 25B Vyner Street London E2 9DG to 21 Vyner Street London E2 9DG on 29 June 2015
05 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 10
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 10
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Nov 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
03 May 2013 AD01 Registered office address changed from C/O C/O Space Space Media Lab 129-131 Mare Street London London E8 3RH United Kingdom on 3 May 2013
28 Jan 2013 AR01 Annual return made up to 1 September 2012 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Mr Daniel Hirschmann on 1 September 2012
30 Nov 2012 AD01 Registered office address changed from 6 Cyntra Place 201 Mare Street London E8 3QE on 30 November 2012
18 May 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2012 AR01 Annual return made up to 1 September 2011 with full list of shareholders
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2010 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 November 2010
01 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)