Advanced company searchLink opens in new window

HAWARA LIMITED

Company number 11551221

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)
04 Jan 2021 PSC07 Cessation of Mitchell Anthony Newton as a person with significant control on 19 December 2019
04 Jan 2021 PSC01 Notification of Jane Mogg as a person with significant control on 19 December 2019
04 Jan 2021 AP01 Appointment of Miss Jane Mogg as a director on 19 December 2019
04 Jan 2021 TM01 Termination of appointment of Mitchell Anthony Newton as a director on 19 December 2019
04 Jan 2021 AD01 Registered office address changed from Flat 3, 61 Ridgeway Haywards Heath RH17 7FZ England to 160 Seven Sisters Road London N7 7PT on 4 January 2021
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
30 Nov 2020 AD01 Registered office address changed from 14 - 16 Lower Clapton Road London E5 0PD England to Flat 3, 61 Ridgeway Haywards Heath RH17 7FZ on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Mitchell Anthony Newton as a director on 15 August 2019
30 Nov 2020 PSC01 Notification of Mitchell Anthony Newton as a person with significant control on 15 August 2019
30 Nov 2020 TM01 Termination of appointment of Moussa Bounoughaz as a director on 10 January 2020
30 Nov 2020 PSC07 Cessation of Moussa Bounoughaz as a person with significant control on 10 January 2020
13 Sep 2020 AA Accounts for a dormant company made up to 29 September 2019
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
06 Jun 2020 PSC01 Notification of Moussa Bounoughaz as a person with significant control on 23 December 2019
06 Jun 2020 PSC07 Cessation of Amrani Vittorio as a person with significant control on 23 December 2019
06 Jun 2020 AD01 Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 14 - 16 Lower Clapton Road London E5 0PD on 6 June 2020
06 Jun 2020 TM01 Termination of appointment of Amrani Vittorio as a director on 23 December 2019
02 Jun 2020 AP01 Appointment of Mr Moussa Bounoughaz as a director on 23 December 2019
02 Jun 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
15 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
04 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-04
  • GBP 1