HAND TO HAND MARKETING LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Registered office address changed to PO Box 4385, 11310851 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-20

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

15/01/2315 January 2023 Termination of appointment of Mihai-Emilian Rizea as a director on 2022-09-02

View Document

15/01/2315 January 2023 Registered office address changed from 24 Twyford Street Derby DE23 8EP England to 85 Great Portland Street London W1W 7LT on 2023-01-15

View Document

15/01/2315 January 2023 Appointment of Miss Sabina Hankova as a director on 2022-09-02

View Document

15/01/2315 January 2023 Cessation of Mihai-Emilian Rizea as a person with significant control on 2022-09-02

View Document

15/01/2315 January 2023 Notification of Sabina Hankova as a person with significant control on 2022-09-02

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-01-29 with updates

View Document

15/01/2315 January 2023 Micro company accounts made up to 2021-04-30

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Registered office address changed from 14 Kitchener Avenue Derby DE23 8WH England to 24 Twyford Street Derby DE23 8EP on 2021-12-02

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 APPOINTMENT TERMINATED, SECRETARY MIHAI-DANIEL GHERGHINA

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM VENUS MALL, UNIT 10 16 CARLTON TERRACE GREEN STREET LONDON E7 8LH ENGLAND

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR MIHAI-EMILIAN RIZEA

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAI-EMILIAN RIZEA

View Document

29/01/2129 January 2021 CESSATION OF MIHAI-DANIEL GHERGHINA AS A PSC

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR MIHAI-DANIEL GHERGHINA

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1816 April 2018 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