HANEVEIM LTD

Company Documents

DateDescription
07/02/257 February 2025 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

23/09/2423 September 2024 Cessation of Dov Reichmann as a person with significant control on 2024-09-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Registered office address changed from C/O David Goldberg Cohen Arnold & Co New Burlington House 1075 Finchley Road London London NW11 0PU to Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW on 2023-01-05

View Document

13/12/2213 December 2022 Notification of Dov Cohen as a person with significant control on 2022-12-13

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR DOV REICHMANN

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID REICHMANN

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID REICHMANN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

18/01/1218 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

09/11/109 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM IVAN SOPHER & CO, 5 ELSTREE GATE ELSTREE WAY EDGWARE WD6 1JD

View Document

30/12/0930 December 2009 09/09/09 FULL LIST AMEND

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

03/11/093 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/097 May 2009 COMPANY NAME CHANGED STUDLAND ROAD FREEHOLDS LIMITED CERTIFICATE ISSUED ON 08/05/09

View Document

29/10/0829 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0715 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NC INC ALREADY ADJUSTED 30/12/05

View Document

13/01/0613 January 2006 £ NC 1/100 30/12/05

View Document

13/01/0613 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/056 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 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