ANNIE HAAK DESIGNS LIMITED



Company Documents

DateDescription
19/02/2419 February 2024 NewConfirmation statement made on 2024-02-16 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Satisfaction of charge 071586100002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
21/03/2321 March 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Mrs Annabel Edith Haak on 2022-01-18

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE EDITH HAAK / 11/01/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHD (HOLDINGS) LIMITED

View Document

26/02/1926 February 2019 CESSATION OF ANNABEL EDITH HAAK AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/10/1730 October 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE EDITH HAAK / 22/06/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts


14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN WATSON

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KELLAND

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
20/07/1520 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071586100002

View Document

14/07/1514 July 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR JONATHAN MARCUS KELLAND

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR KEVIN TERRY WATSON

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071586100001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071586100001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
31/03/1431 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA WILLIAMS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
15/03/1315 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
08/03/128 March 2012 DIRECTOR APPOINTED MRS REBECCA JANE WILLIAMS

View Document

08/03/128 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 72 WEYCOMBE ROAD HASLEMERE SURREY GU27 1EQ UNITED KINGDOM

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

15/03/1115 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM A & N CHARTERED ACCOUNTANTS ARUNA HOUSE, 2 KINGS ROAD HASLEMERE SURREY GU27 2QA UNITED KINGDOM

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company