HANNIBAL INFRASTRUCTURE PARTNERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewAmended micro company accounts made up to 2024-07-31

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Certificate of change of name

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Cessation of Takondwa Kampesi as a person with significant control on 2023-03-07

View Document

20/03/2320 March 2023 Notification of James Sagoe as a person with significant control on 2023-03-08

View Document

27/02/2327 February 2023 Registered office address changed from 94 Flat 28, Farnham Road Slough SL1 3HQ England to 152-160 City Road London City Road London EC1V 2NX on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Takondwa Kampesi as a director on 2023-02-27

View Document

18/01/2318 January 2023 Appointment of Mr James Sagoe as a director on 2023-01-18

View Document

13/01/2313 January 2023 Notification of Takondwa Kampesi as a person with significant control on 2023-01-01

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

12/01/2312 January 2023 Registered office address changed from 152 - 160 City Road London EC1V 2NX England to 94 Flat 28, Farnham Road Slough SL1 3HQ on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Takondwa Kampesi as a director on 2023-01-01

View Document

12/01/2312 January 2023 Cessation of James Afful Sagoe as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Termination of appointment of James Afful Kwesi Sagoe as a director on 2023-01-01

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/07/2024 July 2020 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