HAB&JPR GROUP LTD

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET United Kingdom to 9 Mandeville Close London SW20 8SB on 2025-04-10

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/05/243 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

14/12/2314 December 2023 Registered office address changed from 9 Seagrave Road London SW6 1RP England to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 2023-12-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR RICHARD WILMAN IRIBARNE

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR STEFANO MIGLIACCIO

View Document

05/10/205 October 2020 COMPANY NAME CHANGED REMSA LIMITED CERTIFICATE ISSUED ON 05/10/20

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR RENZO FOLADORI

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAMADOU DIEYE / 01/01/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANPIETRO CASINI / 01/01/2018

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MAMADOU DIEYE / 01/01/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR GIANPIETRO CASINI / 01/01/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARCO LOGGIA / 01/01/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

09/12/179 December 2017 APPOINTMENT TERMINATED, DIRECTOR IOHANAN BISTRITSKY HALEVY

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

27/02/1627 February 2016 COMPANY NAME CHANGED GENERAL WERNER BUILDING CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 27/02/16

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MAMADOU DIEYE

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MARCO LOGGIA

View Document

24/11/1524 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/10/1427 October 2014 COMPANY NAME CHANGED SHERDEN GAS INDUSTRY LIMITED CERTIFICATE ISSUED ON 27/10/14

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EITB CIC


  • 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