HAEGEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Termination of appointment of Isaac Truzman Melul as a director on 2024-07-24

View Document

26/07/2426 July 2024 Termination of appointment of Isaac Truzman Melul as a secretary on 2024-07-24

View Document

25/07/2425 July 2024 Appointment of Ms Cristina Chiara Verga Dubini as a director on 2024-07-24

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2023-06-20 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

13/12/1913 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

01/02/191 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

03/08/173 August 2017 SECRETARY APPOINTED MR ISAAC TRUZMANN MELUL

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR ISAAC TRUZMANN MELUL

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC TRUZMANN MELUL / 21/07/2017

View Document

03/08/173 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ISAAC TRUZMANN MELUL / 21/07/2017

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHEL OBERSON

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY MICHEL OBERSON

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

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

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1427 November 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR. MICHEL OBERSON

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 SECRETARY APPOINTED MR. MICHEL OBERSON

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ UNITED KINGDOM

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIRA AMAR

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR KAPPA DIRECTORS LIMITED

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NIRA AMAR / 29/05/2013

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MS NIRA AMAR

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR DALIA CHACHAM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 38 WIGMORE STREET LONDON W1U 2HA

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MS. DALIA CHACHAM

View Document

12/05/1012 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/06/034 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 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