Advanced company searchLink opens in new window

HASSAN SCIENCES LTD

Company number 09680782

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates