HA4 MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

21/12/2321 December 2023 Previous accounting period extended from 2023-03-28 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

15/05/2315 May 2023 Amended total exemption full accounts made up to 2022-03-28

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2021-03-28

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2020-03-28

View Document

06/04/236 April 2023 Confirmation statement made on 2022-03-02 with no updates

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

21/06/2121 June 2021 Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 2021-06-21

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

03/06/203 June 2020 28/03/19 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

23/03/2023 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR HAMID AFSARIAN / 06/04/2016

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

16/07/1916 July 2019 DISS40 (DISS40(SOAD))

View Document

15/07/1915 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

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

View Accounts

17/01/1817 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG ENGLAND

View Document

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

27/06/1627 June 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID AFSARIAN / 25/03/2016

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1525 March 2015 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