- Company Overview for HASSAN SCIENCES LTD (09680782)
- Filing history for HASSAN SCIENCES LTD (09680782)
- People for HASSAN SCIENCES LTD (09680782)
- Registers for HASSAN SCIENCES LTD (09680782)
- More for HASSAN SCIENCES LTD (09680782)
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) |
---|---|---|---|
19 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
21 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
13 Apr 2023 | AD01 | Registered office address changed from PO Box 4385 09680782: Companies House Default Address Cardiff CF14 8LH to 81 Lowfield Street Dartford Kent DA1 1HP on 13 April 2023 | |
22 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
11 Nov 2021 | RP05 | Registered office address changed to PO Box 4385, 09680782: Companies House Default Address, Cardiff, CF14 8LH on 11 November 2021 | |
16 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
16 Oct 2021 | PSC04 | Change of details for Mohammed Abdul Hay as a person with significant control on 8 October 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
24 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
25 Oct 2018 | PSC04 | Change of details for Mohammed Abdul Hay as a person with significant control on 12 October 2017 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Oct 2017 | AD03 | Register(s) moved to registered inspection location Haigh & Co Fulham Lane Womersley DN6 9BW | |
31 Oct 2017 | AD02 | Register inspection address has been changed to Haigh & Co Fulham Lane Womersley DN6 9BW | |
26 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from Danum House 6a South Parade Doncaster DN1 2DY United Kingdom to Dept 1425 601 International House 223 Regent Street London W1B 2QD on 2 November 2016 | |
01 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates |