- Company Overview for HABERMAN PRODUCTS LIMITED (07573905)
- Filing history for HABERMAN PRODUCTS LIMITED (07573905)
- People for HABERMAN PRODUCTS LIMITED (07573905)
- Charges for HABERMAN PRODUCTS LIMITED (07573905)
- Registers for HABERMAN PRODUCTS LIMITED (07573905)
- More for HABERMAN PRODUCTS LIMITED (07573905)
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
|