- Company Overview for HANOLI CONSULTING LIMITED (09874837)
- Filing history for HANOLI CONSULTING LIMITED (09874837)
- People for HANOLI CONSULTING LIMITED (09874837)
- More for HANOLI CONSULTING LIMITED (09874837)
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) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
13 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
17 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
08 Mar 2019 | AD01 | Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
28 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
25 Nov 2016 | CH01 | Director's details changed for Peter Etchells on 25 November 2016 | |
25 Nov 2016 | CH03 | Secretary's details changed for Penelope Etchells on 25 November 2016 | |
02 Dec 2015 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 2 December 2015 | |
17 Nov 2015 | AP03 | Appointment of Penelope Etchells as a secretary on 17 November 2015 | |
17 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-17
|