HANDI TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 Application to strike the company off the register

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/07/2318 July 2023 Registered office address changed from 1-3 Old Mill Road Kings Langley Hertfordshire WD4 8rd England to 07 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 2023-07-18

View Document

11/07/2311 July 2023 Termination of appointment of Marcelo Antonio Bustamante as a director on 2023-07-05

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

09/02/239 February 2023 Director's details changed for Mr Peter James Woods on 2023-02-06

View Document

09/02/239 February 2023 Registered office address changed from 07 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 1-3 Old Mill Road Kings Langley Hertfordshire WD4 8rd on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Peter James Woods on 2023-02-06

View Document

09/02/239 February 2023 Change of details for Mr Peter James Woods as a person with significant control on 2023-02-06

View Document

08/02/238 February 2023 Change of details for Mr Peter James Woods as a person with significant control on 2023-02-06

View Document

08/02/238 February 2023 Director's details changed for Mr Peter James Woods on 2023-02-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 215 RIVERBANK POINT 114 HIGH STREET UXBRIDGE UB8 1JL UNITED KINGDOM

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WOODS / 12/11/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELO BUSTAMANTE / 09/07/2019

View Document

21/05/1921 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO BUSTAMANTE / 18/01/2019

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR MARCELLO BUSTAMANTE

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

06/11/176 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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