- Company Overview for HAFLA HAFLA LTD (10267297)
- Filing history for HAFLA HAFLA LTD (10267297)
- People for HAFLA HAFLA LTD (10267297)
- More for HAFLA HAFLA LTD (10267297)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
05 Nov 2024 | PSC05 | Change of details for Cheg Holdings Limited as a person with significant control on 1 November 2021 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
16 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Dec 2021 | CH01 | Director's details changed for Mr Timothy David Haggis on 18 September 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
02 Nov 2021 | AD01 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2 November 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
05 Nov 2020 | PSC02 | Notification of Cheg Holdings Limited as a person with significant control on 12 October 2020 | |
05 Nov 2020 | PSC07 | Cessation of Timothy David Haggis as a person with significant control on 12 October 2020 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
12 Sep 2018 | CH01 | Director's details changed for Mr Timothy David Haggis on 6 September 2018 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Aug 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
13 Jul 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
22 Jun 2018 | AD01 | Registered office address changed from 12 Jordan Street Office 2 Liverpool Merseyside L1 0BP England to Montrose House Clayhill Park Neston Cheshire CH64 3RU on 22 June 2018 | |
13 Jun 2018 | PSC04 | Change of details for Mr Timothy David Haggis as a person with significant control on 13 June 2018 |