Advanced company searchLink opens in new window

HALMORE ESTABLISHED LTD

Company number 09856745

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 Dec 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
14 May 2024 AA Micro company accounts made up to 30 November 2023
25 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
08 Aug 2023 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
18 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
18 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 18 November 2022
18 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 18 November 2022
09 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 November 2022
09 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
14 Sep 2022 AD01 Registered office address changed from 44 Warwick Road Hounslow TW4 6HY United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 September 2022
14 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
14 Sep 2022 PSC07 Cessation of Silvestre Pillay as a person with significant control on 31 August 2022
14 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
14 Sep 2022 TM01 Termination of appointment of Silvestre Pillay as a director on 31 August 2022
22 Jun 2022 AA Micro company accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
17 Aug 2021 AA Micro company accounts made up to 30 November 2020
29 Jun 2021 AD01 Registered office address changed from 12 Tweedsmuir Close Basingstoke RG22 5DP United Kingdom to 44 Warwick Road Hounslow TW4 6HY on 29 June 2021
29 Jun 2021 PSC01 Notification of Silvestre Pillay as a person with significant control on 21 June 2021
29 Jun 2021 AP01 Appointment of Mr Silvestre Pillay as a director on 21 June 2021
29 Jun 2021 PSC07 Cessation of Ali Niji as a person with significant control on 21 June 2021
29 Jun 2021 TM01 Termination of appointment of Ali Niji as a director on 21 June 2021
26 Apr 2021 AD01 Registered office address changed from Flat 138, the Glasshouse Union Roan Nottingham NG3 1FF United Kingdom to 12 Tweedsmuir Close Basingstoke RG22 5DP on 26 April 2021
26 Apr 2021 PSC07 Cessation of Isham Davy-Jackson as a person with significant control on 5 February 2021