Advanced company searchLink opens in new window

HANSAL INTERNATIONAL LIMITED

Company number 08242077

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)
12 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Oct 2014 AP01 Appointment of Mr Malcolm Andrew Hewitt as a director on 1 April 2014
17 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 170
17 Oct 2014 CH01 Director's details changed for Ms Kellie Bowdery on 10 November 2013
29 Mar 2014 AP03 Appointment of Ms Kellie Bowdery as a secretary
25 Feb 2014 CERTNM Company name changed hansal LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
18 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-07
14 Feb 2014 CONNOT Change of name notice
11 Feb 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 170
03 Dec 2013 TM01 Termination of appointment of Abdul Sattar as a director
10 Nov 2013 AD01 Registered office address changed from 137 Ebberns Road Hemel Hempstead Hertfordshire HP3 9QS on 10 November 2013
23 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
23 Oct 2013 AD01 Registered office address changed from 167 Seymour Avenue Morden Surrey SM4 4RA United Kingdom on 23 October 2013
11 Oct 2013 CERTNM Company name changed hansal coaching LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
11 Oct 2013 CONNOT Change of name notice
14 Jul 2013 AP01 Appointment of Ms Kellie Bowdery as a director
19 Feb 2013 ANNOTATION Rectified TM02 was removed from the register on 08/04/2013 as it was invalid
19 Feb 2013 ANNOTATION Rectified TM02 was removed from the register on 08/04/2013 as it was invalid
18 Feb 2013 ANNOTATION Rectified TM02 was removed from the register on 16/04/2013 as it was invalid
18 Feb 2013 ANNOTATION Rectified TM02 was removed from the register on 16/04/2013 as it was invalid
30 Jan 2013 AP03 Appointment of Mrs Madelyn Gail Blomeley as a secretary
30 Jan 2013 AD01 Registered office address changed from 17 Redwood Drive Epsom Surrey KT19 8FL United Kingdom on 30 January 2013