Advanced company searchLink opens in new window

HABERMAN PRODUCTS LIMITED

Company number 07573905

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)
25 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
08 Nov 2023 AA Micro company accounts made up to 30 June 2023
20 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 30 June 2021
14 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 30 June 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
02 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Mar 2019 AD01 Registered office address changed from Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG United Kingdom to 28 Old Brompton Road No 581 London SW7 3SS on 26 March 2019
01 Feb 2019 AP01 Appointment of Mr Peter Miller Bennett as a director on 15 January 2019
25 Apr 2018 AA Micro company accounts made up to 30 June 2017
10 Apr 2018 AD01 Registered office address changed from Units 3 & 4 Morawelon Industrial Estate Ffordd Beibio Holyhead Anglesey LL65 2EF to Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG on 10 April 2018
09 Apr 2018 AD03 Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
06 Apr 2018 PSC01 Notification of Mandy Nicola Haberman as a person with significant control on 6 April 2016
06 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
06 Apr 2018 AD02 Register inspection address has been changed to 30 City Road London EC1Y 2AB
06 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 6 April 2018
29 Mar 2018 MR04 Satisfaction of charge 075739050006 in full
30 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
19 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 878