HANDBAG.COM LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

31/07/2531 July 2025 NewSecond filing for the appointment of Debi Chirichella as a director

View Document

16/07/2516 July 2025 Director's details changed for Debi Chirichella on 2025-07-16

View Document

11/10/2411 October 2024 Termination of appointment of Aimee Leonora Nisbet as a secretary on 2024-09-30

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Appointment of Mr Jonathan Charles David Wright as a director on 2021-10-29

View Document

11/10/2111 October 2021 Termination of appointment of James David Wildman as a director on 2021-10-06

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR THOMAS ALLEN GHAREEB

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR TROY YOUNG

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBI CHRICHELLA / 30/09/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR TROY WILLIAM YOUNG

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CAREY

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 72 BROADWICK STREET LONDON W1F 9EP

View Document

06/03/186 March 2018 Appointment of Debi Chrichella as a director on 2018-02-22

View Document

06/03/186 March 2018 DIRECTOR APPOINTED DEBI CHRICHELLA

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HORNE

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MRS CLAIRE JACQUELINE BLUNT

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR JAMES DAVID WILDMAN

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA JONES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED DAVID FRANKLIN CAREY

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS ANNA KRISTINA JONES

View Document

07/07/157 July 2015 DIRECTOR APPOINTED JOHN DUNCAN EDWARDS

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BARRY HORNE / 09/10/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR ARNAUD ROY DE PUYFONTAINE

View Document

28/10/1328 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / AIMEE LEONORA NISBET / 01/09/2013

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

20/10/1020 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED ARNAUD NICOLAS PHILIPPE MAXIME GEORGES ROY DE PUYFONTAINE

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 01/02/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 3RD FLOOR 20 ST JAMES'S STREET LONDON SW1A 2ES

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 CHANGE OF CO SECRETARY 03/10/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 1 THANE ROAD WEST NOTTINGHAM NG2 3AA

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/998 November 1999 ADOPTARTICLES22/09/99

View Document

19/10/9919 October 1999 NC INC ALREADY ADJUSTED 22/09/99

View Document

19/10/9919 October 1999 £ NC 1800100/2000100 27/09/99

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 £ NC 100/900100 22/09/99

View Document

08/10/998 October 1999 £ NC 900100/1800100 22/09/99

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

24/08/9924 August 1999 ALTER MEM AND ARTS 16/08/99

View Document

24/08/9924 August 1999 ALTER MEM AND ARTS 16/08/99

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

24/08/9924 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9924 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 COMPANY NAME CHANGED UPPERSQUARE LIMITED CERTIFICATE ISSUED ON 17/08/99

View Document

05/08/995 August 1999 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