- Company Overview for HUNTER PRICE KAHN LIMITED (09279506)
- Filing history for HUNTER PRICE KAHN LIMITED (09279506)
- People for HUNTER PRICE KAHN LIMITED (09279506)
- More for HUNTER PRICE KAHN LIMITED (09279506)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Jun 2024 | AD01 | Registered office address changed from Grangewood House 43 Oakwood Hill Loughton IG10 3TZ England to Suite 215, East Wing Sterling House Langston Road Loughton IG10 3TS on 18 June 2024 | |
20 Mar 2024 | PSC01 | Notification of Saadia Khan as a person with significant control on 18 June 2020 | |
20 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 20 March 2024 | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Oct 2022 | AP01 | Appointment of Mr Sami Khan as a director on 24 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Jul 2022 | TM01 | Termination of appointment of Liaqat Ali as a director on 11 July 2022 | |
17 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
30 Aug 2021 | AD01 | Registered office address changed from West 44 44-60 Richardshaw Lane Stanningley Pudsey LS28 7UR England to Grangewood House 43 Oakwood Hill Loughton IG10 3TZ on 30 August 2021 | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Jun 2020 | AP01 | Appointment of Mrs Saadia Khan as a director on 18 June 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Feb 2019 | AD01 | Registered office address changed from Grangewood House 43 Oakwood Hill Loughton IG10 3TZ to West 44 44-60 Richardshaw Lane Stanningley Pudsey LS28 7UR on 28 February 2019 | |
13 Nov 2018 | TM01 | Termination of appointment of Farzana Ishaq Shaban as a director on 31 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates |