HANDLING MATTERS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

28/04/1728 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 SECRETARY'S CHANGE OF PARTICULARS / PAMELA ELIZABETH DENNIS / 01/09/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA GILLIAN STRONG / 01/09/2015

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

29/12/1329 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/09/123 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA DENNIS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM UNIT 1 KENNETH WAY WILSTEAD INDUSTRIAL PARK WILSTEAD BEDFORDSHIRE MK45 3PD

View Document

10/07/0810 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM HARPENDEN HALL SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE AL5 1TE

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY GERARD LAWLESS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT TICKEL

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR BARRY SALMON

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY APPOINTED PAMELA ELIZABETH DENNIS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED FIONA GILLIAN STRONG

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS; AMEND

View Document

27/06/0727 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0224 July 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

24/07/0224 July 2002 S386 DISP APP AUDS 21/01/02

View Document

24/07/0224 July 2002 S366A DISP HOLDING AGM 21/01/02

View Document

24/07/0224 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: HILLSIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED INTERFACE CREATIVE MARKETING COM MUNICATIONS LIMITED CERTIFICATE ISSUED ON 11/03/99

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 COMPANY NAME CHANGED IMAGINATION PLUS LIMITED CERTIFICATE ISSUED ON 14/01/97

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 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