- Company Overview for HANNIBAL THE CANNIBAL LIMITED (07925897)
- Filing history for HANNIBAL THE CANNIBAL LIMITED (07925897)
- People for HANNIBAL THE CANNIBAL LIMITED (07925897)
- More for HANNIBAL THE CANNIBAL LIMITED (07925897)
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
|
|
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 |