Advanced company searchLink opens in new window

HANNIBAL THE CANNIBAL LIMITED

Company number 07925897

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)
27 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with updates
28 Feb 2024 AA Micro company accounts made up to 31 December 2023
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
31 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
05 Jan 2023 AA Micro company accounts made up to 31 December 2022
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
10 Jan 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 PSC04 Change of details for Mrs Gillian Elizabeth Ann French as a person with significant control on 7 January 2022
07 Jan 2022 CH01 Director's details changed for Mrs Gillian Elizabeth Ann French on 7 January 2022
07 Jan 2022 AD01 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 7 January 2022
27 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
04 Jan 2021 CH01 Director's details changed for Mrs Gillian Elizabeth Ann French on 4 January 2021
04 Jan 2021 AA Micro company accounts made up to 31 December 2020
13 Mar 2020 AA Micro company accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
02 May 2019 AA Micro company accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
30 Jan 2018 PSC04 Change of details for Mrs Gillian Elizabeth Ann French as a person with significant control on 26 January 2018
07 Apr 2017 AA Micro company accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
27 Jan 2016 AD01 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ on 27 January 2016