HADSON ONLINE LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from Unit a 66-68 Bell Street London NW1 6SP England to 14C Wadsworth Road Perivale Greenford UB6 7LD on 2025-04-01

View Document

19/03/2519 March 2025 Registered office address changed from Unit a 13 Wadsworth Road Perivale Greenford UB6 7LD England to Unit a 66-68 Bell Street London NW1 6SP on 2025-03-19

View Document

03/12/243 December 2024 Registered office address changed from 66-68 66-68 Bell Street London NW1 6SP England to Unit a 13 Wadsworth Road Perivale Greenford UB6 7LD on 2024-12-03

View Document

29/11/2429 November 2024 Registered office address changed from Unit a, 23 Aintree Road Perivale Greenford UB6 7HW England to 66-68 66-68 Bell Street London NW1 6SP on 2024-11-29

View Document

27/11/2427 November 2024 Appointment of Mr Mik’Aeel Arif Dada as a director on 2024-01-01

View Document

29/03/2329 March 2023 Registered office address changed from Unit 14B 1st Fi Crafting Paradise 14-16 Wadsworth Road Perivale Greenford UB6 7LD England to Unit a, 23 Aintree Road Perivale Greenford UB6 7HW on 2023-03-29

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-02-28

View Document

13/05/2113 May 2021 Registered office address changed from , 7 Rydon Mews, London, SW19 4RP, England to 14C Wadsworth Road Perivale Greenford UB6 7LD on 2021-05-13

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 Registered office address changed from , 220 Edgware Road, London, W2 1DH, England to 14C Wadsworth Road Perivale Greenford UB6 7LD on 2020-12-02

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR ARIF HAROON DADA / 24/08/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIK'AEEL ARIF DADA

View Document

24/08/2024 August 2020 COMPANY NAME CHANGED HADSON REAL ESTATE LIMITED CERTIFICATE ISSUED ON 24/08/20

View Document

21/08/2021 August 2020 Registered office address changed from , Hadson House 432 Edgware Road, London, W2 1EG, United Kingdom to 14C Wadsworth Road Perivale Greenford UB6 7LD on 2020-08-21

View Document

21/08/2021 August 2020 Registered office address changed from , 220 Edgware Road, London, W2 1DH, England to 14C Wadsworth Road Perivale Greenford UB6 7LD on 2020-08-21

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM HADSON HOUSE 432 EDGWARE ROAD LONDON W2 1EG UNITED KINGDOM

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 220 EDGWARE ROAD LONDON W2 1DH ENGLAND

View Document

10/02/2010 February 2020 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