Advanced company searchLink opens in new window

HADI LAW LIMITED

Company number 07856769

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)
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
03 Sep 2015 AD01 Registered office address changed from Marshall House Ring Way Preston Lancs PR1 2QD to Sanderson House Salter Street Preston PR1 1NT on 3 September 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
27 Oct 2014 MR08 Registration of charge 078567690005, created on 7 October 2014 without deed
24 Oct 2014 MR08 Registration of charge 078567690004, created on 7 October 2014 without deed
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Jun 2014 MR04 Satisfaction of charge 078567690003 in full
04 Jun 2014 MR05 All of the property or undertaking has been released from charge 078567690003
14 Feb 2014 TM01 Termination of appointment of Andrea Rigby as a director
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
14 Feb 2014 AP01 Appointment of Miss Nazira Adam as a director
09 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
21 Nov 2013 AP01 Appointment of Miss Andrea Jane Rigby as a director
21 Nov 2013 TM01 Termination of appointment of Stephen Calderbank as a director
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Aug 2013 AA Accounts for a dormant company made up to 30 November 2011
14 Aug 2013 AA01 Current accounting period shortened from 30 November 2012 to 30 November 2011
05 Jul 2013 MR08 Registration of a charge without deed
26 Nov 2012 TM01 Termination of appointment of James O'connor as a director
26 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
26 Nov 2012 AP01 Appointment of Mr Stephen Martin Calderbank as a director
02 Oct 2012 AD01 Registered office address changed from 75 Moor Lane 1St Floor Preston Lancashire PR1 1JQ on 2 October 2012
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2