HANSEN TECHNOLOGIES CDE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

03/04/253 April 2025 Full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Full accounts made up to 2023-06-30

View Document

04/07/244 July 2024 Termination of appointment of Graeme Taylor as a director on 2024-06-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

11/12/2311 December 2023 Registered office address changed from 3rd Floor, Harlequin House 7 High Street Teddington TW11 8EE England to Metro Building 1 Butterwick Ground Floor London W6 8DL on 2023-12-11

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Memorandum and Articles of Association

View Document

11/07/2311 July 2023 Full accounts made up to 2022-06-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

20/04/2220 April 2022 Accounts for a small company made up to 2021-06-30

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

06/04/226 April 2022 Certificate of change of name

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-06-30

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

18/05/2018 May 2020 CURREXT FROM 30/06/2019 TO 30/06/2020

View Document

15/05/2015 May 2020 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON MUDERACK

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIM SPENCER

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM C/O STIKEMAN ELLIOTT LONDON DAUNTSEY HOUSE 4B FREDERICKS PLACE LONDON GREATER LONDON EC2R 8AB

View Document

13/12/1913 December 2019 Registered office address changed from , C/O Stikeman Elliott London, Dauntsey House 4B Fredericks Place, London, Greater London, EC2R 8AB to Metro Building 1 Butterwick Ground Floor London W6 8DL on 2019-12-13

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR SIMON WERNER MUDERACK

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR FELIX-ETIENNE LEBEL

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR ANDREW HANSEN

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR GRAEME TAYLOR

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049426110002

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049426110003

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAZAN

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR FELIX-ETIENNE LEBEL

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

06/03/176 March 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

31/01/1731 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN KADEY

View Document

18/04/1618 April 2016 17/12/15 STATEMENT OF CAPITAL GBP 2206179.192

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN KADEY

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049426110003

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049426110002

View Document

15/10/1515 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

11/09/1511 September 2015 COMPANY BUSINESS 07/08/2015

View Document

11/09/1511 September 2015 ADOPT ARTICLES 07/08/2015

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR MICHAEL MAZAN

View Document

14/10/1414 October 2014 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

08/08/148 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

15/11/1315 November 2013 COMPANY NAME CHANGED TRIBOLD LIMITED CERTIFICATE ISSUED ON 15/11/13

View Document

15/11/1315 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MICHEL

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MUDERACK

View Document

23/08/1323 August 2013 SECRETARY APPOINTED MARTIN KADEY

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

23/08/1323 August 2013 Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 2013-08-23

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MARTIN KADEY

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED TIM SPENCER

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCKAY

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FARMER

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRISBOURNE

View Document

13/05/1313 May 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/04/1318 April 2013 ALTER ARTICLES 18/09/2012

View Document

18/04/1318 April 2013 ARTICLES OF ASSOCIATION

View Document

19/03/1319 March 2013 28/09/12 STATEMENT OF CAPITAL GBP 2206178.692

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/125 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 2206168.688

View Document

31/08/1231 August 2012 ALTER ARTICLES 23/08/2012

View Document

31/08/1231 August 2012 ARTICLES OF ASSOCIATION

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/05/124 May 2012 14/03/12 STATEMENT OF CAPITAL GBP 2206104.557

View Document

23/03/1223 March 2012 04/11/11 STATEMENT OF CAPITAL GBP 2206098.557

View Document

08/12/118 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

08/12/118 December 2011 04/11/11 STATEMENT OF CAPITAL GBP 1843969.049

View Document

25/11/1125 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 27/06/11 STATEMENT OF CAPITAL GBP 1843606.557

View Document

12/08/1112 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1123 June 2011 23/03/11 STATEMENT OF CAPITAL GBP 1842264.825

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WERNER MUDERACK / 19/04/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELISA MICHEL / 19/04/2011

View Document

14/02/1114 February 2011 07/01/11 STATEMENT OF CAPITAL GBP 1842256.700

View Document

14/02/1114 February 2011 ADOPT ARTICLES 07/01/2011

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

15/12/1015 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 ALTER ARTICLES 29/09/2010

View Document

06/10/106 October 2010 ARTICLES OF ASSOCIATION

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELISA MICHEL / 06/06/2008

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WERNER MUDERACK / 06/06/2008

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

23/12/0923 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENNETTS

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN RAINGER

View Document

26/02/0926 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM C/O TAYLOR WESSING LLP CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

23/10/0823 October 2008 SUBDIVISION 02/10/2008

View Document

23/10/0823 October 2008 S-DIV

View Document

24/07/0824 July 2008 ADOPT ARTICLES 28/02/2007

View Document

24/07/0824 July 2008 GBP NC 10477527/11352527 28/02/07

View Document

24/07/0824 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

07/06/077 June 2007

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 NC INC ALREADY ADJUSTED 14/03/06

View Document

28/06/0628 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0622 June 2006 £ NC 10309755/10477527 14/

View Document

21/03/0621 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 CONSO 01/07/05

View Document

30/07/0530 July 2005 NC INC ALREADY ADJUSTED 14/06/05

View Document

30/07/0530 July 2005 SPECIAL RESOLUTION PASS 14/06/05

View Document

30/07/0530 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0430 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/0430 November 2004 ARTICLES OF ASSOCIATION

View Document

30/11/0430 November 2004 S-DIV 29/10/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/046 August 2004 S-DIV 10/06/04

View Document

06/08/046 August 2004 SUBDIVISION 10/06/04

View Document

06/08/046 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/0415 June 2004 RESCINDING 882 -7768 @ £1 EACH

View Document

04/05/044 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0423 April 2004 NC INC ALREADY ADJUSTED 20/02/04

View Document

23/04/0423 April 2004 NC INC ALREADY ADJUSTED 01/12/03

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0423 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0423 April 2004 SUB DIVISION 20/02/04

View Document

23/04/0423 April 2004 £ NC 10000000/10099000 01/12/03

View Document

23/04/0423 April 2004 £ NC 100000/10000000 20/02/04

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 CONVERSION 20/02/04

View Document

08/04/048 April 2004 RESCINDING RES 20/02/04

View Document

06/03/046 March 2004 NC INC ALREADY ADJUSTED 20/02/04

View Document

04/03/044 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 8 COLDBATH SQUARE LONDON EC1R 5HL

View Document

04/03/044 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/044 March 2004

View Document

04/03/044 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/044 March 2004 £ NC 1000/10000000 20/

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/12/03

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 55 CHEPSTOW ROAD LONDON W2 5BP

View Document

25/11/0325 November 2003

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

24/10/0324 October 2003 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