HANDS ON 1 LTD

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 DIRECTOR APPOINTED MRS BERNARDETE FIGUEIRA DE JESUS

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN JESUS IMPONGE / 28/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALAIN IMPONGE / 28/03/2018

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/05/1721 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR ALAINA IMPONGE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAINA IMPONGE

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, SECRETARY BERNARDETE DE JESUS

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAINA IMPONGE

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR ALAINA EYENGA IMPONGE

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY ALAIN IMPONGE

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARDETE JESUS

View Document

04/02/164 February 2016 SECRETARY APPOINTED MRS BERNARDETE DE JESUS

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 6 HARTNOLL STREET LONDON N7 8DY

View Document

10/09/1510 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 5TH FLOOR / 133 HOUNDSDITCH HOUNDSDITCH LONDON EC3A 7BX ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 668 HOLLOWAY ROAD LONDON N19 3NP

View Document

22/08/1422 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 SECRETARY APPOINTED MR ALAIN JESUS IMPONGE

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/10/1315 October 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM FLAT A 63 WHIGHTAM ROAD LONDON LONDON N4 1RJ UNITED KINGDOM

View Document

28/08/1228 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY ALAINA EYENGA IMPONGE

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MRS BERNARDETE FIGUEIRA DE JESUS

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR LUISA KIALA

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR ALAINA EYENGA IMPONGE

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALAINA IMPONGE

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED LINAX WATCH LTD CERTIFICATE ISSUED ON 12/03/12

View Document

18/02/1218 February 2012 APPOINTMENT TERMINATED, DIRECTOR LUISA KIALA

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED HANDS ON CHRIST LIMITED CERTIFICATE ISSUED ON 29/11/11

View Document

19/09/1119 September 2011 CORPORATE SECRETARY APPOINTED ALAINA EYENGA IMPONGE

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MISS LUISA ISIDORIMA KIALA

View Document

25/08/1125 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAINA IMPONGE

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MISS LUISA ISIDORIMA KIALA

View Document

30/07/1030 July 2010 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