HALMO DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

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

View Accounts

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / TUCKAHOE HOLDINGS LLC / 18/03/2020

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 CESSATION OF PETER HALL AS A PSC

View Document

29/01/2029 January 2020 ALTER ARTICLES 24/01/2020

View Document

28/01/2028 January 2020 SUB-DIVISION 24/01/20

View Document

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

View Accounts

03/10/193 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUCKAHOE HOLDINGS LLC

View Document

14/09/1914 September 2019 DIRECTOR APPOINTED MR STUART TULLIDGE FARRELL

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, SECRETARY MAUREEN HALL

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN HALL

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

14/09/1914 September 2019 CESSATION OF MAUREEN HALL AS A PSC

View Document

02/05/192 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/03/1525 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/03/1414 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/03/1315 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/04/122 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HALL / 23/02/2010

View Document

09/03/109 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN HALL / 23/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HALL / 23/02/2010

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

08/05/018 May 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 COMPANY NAME CHANGED HALMO PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/09/00

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

10/12/9810 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 EXEMPTION FROM APPOINTING AUDITORS 24/11/97

View Document

22/12/9722 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 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