HAMOUN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/10/2310 October 2023 Micro company accounts made up to 2023-02-28

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

17/03/2317 March 2023 Registered office address changed from PO Box HA0 1HD 133 Viglen Hoiuse Alperton Lane London HA0 1HD United Kingdom to 2a West Mead Ruislip HA4 0TL on 2023-03-17

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/09/2213 September 2022 Registration of charge 061317990003, created on 2022-09-08

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-02-28

View Document

19/07/2119 July 2021 Registration of charge 061317990002, created on 2021-07-14

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

07/08/207 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/2025 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR ARDAVAN FARJAD MOGHADDAM

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM PO BOX HA0 1HD 133 133 VIGLEN HOIUSE LONDON HA0 1HD UNITED KINGDOM

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY AGHDAS FARZADY

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR SEYED ALI JALILIAN

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ARDAVAN FARJAD MOGHADDAM

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 2A WEST MEAD RUISLIP MIDDLESEX HA4 0TL

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 DIRECTOR APPOINTED MR SEYED HASHEM JALILIAN

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, DIRECTOR KACCEM MIRI

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, SECRETARY SEYED JALILIAN

View Document

18/02/1718 February 2017 SECRETARY APPOINTED MRS AGHDAS FARZADY

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KACCEM MIRI / 21/07/2016

View Document

21/03/1621 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

10/11/1210 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/03/115 March 2011 REGISTERED OFFICE CHANGED ON 05/03/2011 FROM 7 WESTMORELAND HOUSE CUMBERLAND PARK SCRUBS LANE LONDON NW10 6RE

View Document

05/03/115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/05/1022 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

04/08/074 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 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