HAMDANI BROTHERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Termination of appointment of Yaseen Al Hamadani as a director on 2024-10-07

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/07/2321 July 2023 Change of details for Mr Ali Al Hamadani as a person with significant control on 2023-07-15

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

09/02/229 February 2022 Application to strike the company off the register

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

28/02/2128 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM GROUND FLOOR SUITE 55 GROSVENOR STREET LONDON W1K 3HY

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

18/03/1818 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI AL HAMADANI

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/07/1618 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/11/151 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/06/154 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/09/1428 September 2014 REGISTERED OFFICE CHANGED ON 28/09/2014 FROM FLAT 22 2-14 PRINCE OF WALES TERRACE LONDON W8 5PE

View Document

11/07/1411 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 27 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AU UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 21/01/13 STATEMENT OF CAPITAL GBP 50

View Document

30/05/1330 May 2013 30/05/13 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1321 January 2013 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