Advanced company searchLink opens in new window

HAYFORD & RHODES INTERNATIONAL LTD

Company number 12829034

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)
15 Nov 2024 AP01 Appointment of Mr Indraneil Mahapatra as a director on 15 November 2024
15 Nov 2024 AP01 Appointment of Ms Karen Lowe as a director on 15 November 2024
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2023 CH01 Director's details changed for Ms Berenice Angéle Ambouroue Rogombe on 3 October 2022
02 Nov 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
18 Aug 2022 TM01 Termination of appointment of Richard Eagleton as a director on 18 August 2022
28 Jun 2022 AA Accounts for a small company made up to 31 March 2021
09 May 2022 TM01 Termination of appointment of Lee James Sansom as a director on 9 May 2022
15 Apr 2022 AP01 Appointment of Ms Berenice Angéle Ambouroue Rogombe as a director on 15 April 2022
25 Nov 2021 AP01 Appointment of Mr Lee James Sansom as a director on 25 November 2021
29 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
30 Apr 2021 TM01 Termination of appointment of Jeremy Todd as a director on 30 April 2021
26 Apr 2021 AD01 Registered office address changed from 29 29 North Audley Street London W1K 6WY United Kingdom to 29 North Audley Street London W1K 6WY on 26 April 2021
26 Apr 2021 AD01 Registered office address changed from 229 Cambridge Heath Road London E2 0EL United Kingdom to 29 29 North Audley Street London W1K 6WY on 26 April 2021
07 Jan 2021 AP01 Appointment of Mr Richard Eagleton as a director on 7 January 2021
28 Aug 2020 CH01 Director's details changed for Mr Jeremy Todd on 28 August 2020
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with updates
28 Aug 2020 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
28 Aug 2020 AD01 Registered office address changed from Knoleway West Street Mayfield TN20 6DS England to 229 Cambridge Heath Road London E2 0EL on 28 August 2020
28 Aug 2020 PSC01 Notification of Kee Cheol Noh as a person with significant control on 25 August 2020