HANNAN ASSOCIATES LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069510800002

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/07/156 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WALKER / 01/01/2014

View Document

29/10/1429 October 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WALLACE JOYCE / 01/01/2014

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / BARBARA LOUISE JOYCE / 01/01/2014

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/07/134 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/11/1228 November 2012 SUB-DIVISION 20/11/12

View Document

28/11/1228 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1228 November 2012 20/11/12 STATEMENT OF CAPITAL GBP 126.00

View Document

24/07/1224 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 10 CHURCH ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7JU UNITED KINGDOM

View Document

09/07/109 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA LOUISE JOYCE / 09/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WALLACE JOYCE / 09/06/2010

View Document

26/02/1026 February 2010 CURREXT FROM 31/07/2010 TO 30/09/2010

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/093 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/07/092 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CURRICULO LTD


  • 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