D J HANNU LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-27

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2022-12-27

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-27

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

01/12/221 December 2022 Change of details for Mr Hannu Haitto as a person with significant control on 2022-11-29

View Document

01/12/221 December 2022 Director's details changed for Hannu Haitto on 2022-11-29

View Document

06/10/226 October 2022 Certificate of change of name

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-27

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2021-12-27

View Document

27/12/2127 December 2021 Annual accounts for year ending 27 Dec 2021

View Accounts

24/06/2124 June 2021 Change of details for Mr Hannu Haitto as a person with significant control on 2020-06-08

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

27/12/1927 December 2019 Annual accounts for year ending 27 Dec 2019

View Accounts

26/09/1926 September 2019 27/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / HANNU HAITTO / 02/11/2018

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR HANNU HAITTO / 02/11/2018

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

27/12/1827 December 2018 Annual accounts for year ending 27 Dec 2018

View Accounts

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR HANNU HAITTO / 08/05/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / HANNU HAITTO / 08/05/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RF ENGLAND

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR HANNU HAITTO / 06/04/2016

View Document

03/05/183 May 2018 27/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 PREVEXT FROM 27/06/2017 TO 27/12/2017

View Document

27/12/1727 December 2017 Annual accounts for year ending 27 Dec 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 PREVSHO FROM 28/06/2016 TO 27/06/2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM KIMBALL SMITH LIMITED UNIT 28, BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM KIMBALL SMITH KINGS WORTHY HOUSE COURT ROAD KINGS WORTHY WINCHESTER SO23 7QA

View Document

30/06/1630 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/05/165 May 2016 30/06/15 STATEMENT OF CAPITAL GBP 5000

View Document

29/03/1629 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH JOHN STRATTON / 15/04/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HANNU HAITTO / 06/05/2015

View Document

26/06/1526 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / HANNU HAITTO / 06/05/2015

View Document

31/03/1531 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 30/06/13 STATEMENT OF CAPITAL GBP 3000

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / HANNU HAITTO / 23/08/2012

View Document

26/06/1326 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANNU HAITTO / 23/05/2011

View Document

28/06/1128 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 COMPANY NAME CHANGED HANNU ENTERPRISES LIMITED CERTIFICATE ISSUED ON 09/05/11

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNU HAITTO / 01/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNU HAITTO / 07/05/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 COMPANY NAME CHANGED SPEED 9212 LIMITED CERTIFICATE ISSUED ON 27/06/03

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

14/06/0214 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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