HALF A DOZEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-12-18 with updates |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | Total exemption full accounts made up to 2022-12-31 |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | Termination of appointment of Ashok Aliseril Thamarakshan as a director on 2023-11-20 |
27/11/2327 November 2023 | Cessation of Ashok Aliseril Thamarakshan as a person with significant control on 2021-12-19 |
27/11/2327 November 2023 | Change of details for Mr Sitki Gelmen as a person with significant control on 2023-11-20 |
27/11/2327 November 2023 | Change of details for Mr Sitki Gelmen as a person with significant control on 2022-04-06 |
27/11/2327 November 2023 | Change of details for Mr Sitki Gelmen as a person with significant control on 2021-12-19 |
27/11/2327 November 2023 | Cessation of Dilek Gelmen as a person with significant control on 2023-11-20 |
27/11/2327 November 2023 | Notification of Dilek Gelmen as a person with significant control on 2022-04-06 |
16/02/2316 February 2023 | Confirmation statement made on 2022-12-18 with no updates |
16/02/2316 February 2023 | Notification of Ashok Aliseril Thamarakshan as a person with significant control on 2016-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Registered office address changed from 106 Imperial Way Chislehurst BR7 6JS England to 2 the Beacons Loughton IG10 2SQ on 2022-05-12 |
31/01/2231 January 2022 | Termination of appointment of Abhilasha Dubey as a secretary on 2021-12-31 |
05/01/225 January 2022 | Change of details for a person with significant control |
05/01/225 January 2022 | Director's details changed for Mr Ashok Aliseril Thamarakshan on 2021-12-06 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-18 with updates |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | Total exemption full accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SITKI GELMEN / 28/01/2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 6 THORNDON COURT EAGLE WAY GREAT WARLEY BRENTWOOD ESSEX CM13 3BZ |
31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/09/152 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
14/01/1514 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/07/1421 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
08/01/148 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
08/01/148 January 2014 | SECRETARY APPOINTED MRS ABHILASHA DUBEY |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/12/1224 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/12/1130 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 12 LOWER MARDYKE AVENUE RAINHAM ESSEX RM13 8PP |
07/10/117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SITKI GELMEN / 01/10/2011 |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/12/1022 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SITKI GELMEN / 01/11/2010 |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK ALISERIL THAMARAKSHAN / 11/11/2010 |
28/05/1028 May 2010 | DIRECTOR APPOINTED MR ASHOK ALISERIL THAMARAKSHAN |
10/01/1010 January 2010 | 18/12/09 STATEMENT OF CAPITAL GBP 100 |
09/01/109 January 2010 | REGISTERED OFFICE CHANGED ON 09/01/2010 FROM 181 GREEN LANES PALMERS GREEN LONDON N13 4UR UNITED KINGDOM |
09/01/109 January 2010 | DIRECTOR APPOINTED SITKI GELMEN |
21/12/0921 December 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
18/12/0918 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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