HANCROFT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Paul Owen as a director on 2025-06-04

View Document

12/03/2512 March 2025 Director's details changed for Mr Paul Owen on 2025-03-08

View Document

12/03/2512 March 2025 Change of details for Mr Paul Owen as a person with significant control on 2025-03-08

View Document

08/03/258 March 2025 Confirmation statement made on 2024-12-21 with updates

View Document

08/03/258 March 2025 Notification of Paul Owen as a person with significant control on 2025-03-05

View Document

08/03/258 March 2025 Appointment of Mr Paul Owen as a director on 2025-03-05

View Document

14/11/2414 November 2024 Termination of appointment of Zeeshan Younas as a director on 2024-11-13

View Document

14/11/2414 November 2024 Registered office address changed from 40 Mauldeth Road Stockport SK4 3NB England to Cheadle Royal Business Park Lakeside Cheadle SK8 3GP on 2024-11-14

View Document

14/11/2414 November 2024 Cessation of Zeeshan Younas as a person with significant control on 2024-11-13

View Document

11/11/2411 November 2024 Certificate of change of name

View Document

10/11/2410 November 2024 Confirmation statement made on 2023-12-21 with updates

View Document

10/11/2410 November 2024 Notification of Zeeshan Younas as a person with significant control on 2024-11-08

View Document

10/11/2410 November 2024 Appointment of Mr Zeeshan Younas as a director on 2024-11-08

View Document

10/11/2410 November 2024 Cessation of Adam Smith as a person with significant control on 2024-11-08

View Document

10/11/2410 November 2024 Registered office address changed from Cheadle Royal Business Park Lakeside Cheadle SK8 3GP England to 40 Mauldeth Road Stockport SK4 3NB on 2024-11-10

View Document

10/11/2410 November 2024 Termination of appointment of Adam Smith as a director on 2024-11-08

View Document

22/09/2422 September 2024 Registered office address changed from Caspian House Barlow Road Manchester M19 3HQ England to Cheadle Royal Business Park Lakeside Cheadle SK8 3GP on 2024-09-22

View Document

25/08/2425 August 2024 Appointment of Mr Adam Smith as a director on 2024-08-20

View Document

13/07/2413 July 2024 Termination of appointment of Mohammed Raja as a director on 2024-07-01

View Document

13/07/2413 July 2024 Cessation of Mohammed Raja as a person with significant control on 2024-07-01

View Document

13/07/2413 July 2024 Notification of Adam Smith as a person with significant control on 2024-07-01

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/02/2318 February 2023 Micro company accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Registered office address changed from 40 Mauldeth Road Stockport SK4 3NB England to Caspian House Barlow Road Manchester M19 3HQ on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Zeeshan Younas as a director on 2022-12-20

View Document

21/12/2221 December 2022 Cessation of Zeeshan Younas as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr Mohammed Raja as a director on 2022-12-20

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

21/12/2221 December 2022 Notification of Mohammed Raja as a person with significant control on 2022-12-20

View Document

14/12/2214 December 2022 Cessation of Mohammed Raja as a person with significant control on 2022-12-12

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

14/12/2214 December 2022 Termination of appointment of Mohammed Raja as a director on 2022-12-12

View Document

14/12/2214 December 2022 Registered office address changed from Caspian House Barlow Road Manchester M19 3HQ England to 40 Mauldeth Road Stockport SK4 3NB on 2022-12-14

View Document

14/12/2214 December 2022 Notification of Zeeshan Younas as a person with significant control on 2022-12-12

View Document

14/12/2214 December 2022 Appointment of Mr Zeeshan Younas as a director on 2022-12-12

View Document

30/11/2230 November 2022 Notification of Mohammed Raja as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Raja Mohammed as a director on 2022-11-30

View Document

30/11/2230 November 2022 Cessation of Raja Mohammed as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of Mr Mohammed Raja as a director on 2022-11-30

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-07 with no updates

View Document

23/09/2223 September 2022 Registered office address changed from 5300 Lakeside Cheadle SK8 3GP England to Caspian House Barlow Road Manchester M19 3HQ on 2022-09-23

View Document

22/09/2222 September 2022 Change of details for Mr Raja Mohammed as a person with significant control on 2022-09-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Change of details for Mr Raja Saab as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Notification of Raja Saab as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Raja Saab on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 293 Barlow Road Levenshulme Manchester M19 3HQ England to 5300 Lakeside Cheadle SK8 3GP on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Raja Saab on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Raja Saab on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Mr Raja Saab as a director on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Raja Saab as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Cessation of Mohammad Younas as a person with significant control on 2021-12-18

View Document

18/01/2218 January 2022 Termination of appointment of Mohammad Younas as a director on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Mohammad Younas on 2021-09-01

View Document

22/12/2122 December 2021 Change of details for Mr Mohammad Younas as a person with significant control on 2021-12-15

View Document

22/12/2122 December 2021 Change of details for Mr Mohammad Younas as a person with significant control on 2021-12-15

View Document

21/12/2121 December 2021 Director's details changed for Mr Mohammad Younas on 2021-12-15

View Document

21/12/2121 December 2021 Director's details changed for Mr Mohammad Younas on 2021-12-15

View Document

21/12/2121 December 2021 Change of details for Mr Mohammad Younas as a person with significant control on 2021-12-15

View Document

20/12/2120 December 2021 Registered office address changed from 40 Mauldeth Road Stockport SK4 3NB United Kingdom to Flat 1B 293 Barlow Road Barlow Road Levenshulme Manchester M19 3HQ on 2021-12-20

View Document

20/12/2120 December 2021 Registered office address changed from Flat 1B 293 Barlow Road Barlow Road Levenshulme Manchester M19 3HQ England to 293 Barlow Road Levenshulme Manchester M19 3HQ on 2021-12-20

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/01/1920 January 2019 APPOINTMENT TERMINATED, DIRECTOR ZEESHAN YOUNAS

View Document

20/01/1920 January 2019 APPOINTMENT TERMINATED, SECRETARY ZEESHAN YOUNAS

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM C/O BERKLEY HEATH LTD 2 REDSTONE ROAD MANCHESTER M19 1RB

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD YOUNAS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 DIRECTOR APPOINTED MR ZEESHAN YOUNAS

View Document

03/04/173 April 2017 SECRETARY APPOINTED MR ZEESHAN YOUNAS

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY SHAREEN YOUNUS

View Document

22/08/1422 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/07/1331 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/08/1125 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD YOUNAS / 01/01/2010

View Document

10/08/1010 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 SECRETARY APPOINTED MS SHAREEN YOUNUS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY SHAJRAH YOUNUS

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SHAJRAH YUNUS / 16/04/2008

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 315 DICKENSON RD LONGSIGHT MANCHESTER M13 0NR

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 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