HATIM AND PARTNERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Micro company accounts made up to 2024-04-30 |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Registered office address changed from 95 the Generator Business Centre, Suite 18 Miles Road Mitcham Surrey CR4 3FH to Suite 2, 10 Abbey Parade London SW19 1DG on 2024-04-22 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Micro company accounts made up to 2021-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
16/10/2216 October 2022 | Compulsory strike-off action has been discontinued |
16/10/2216 October 2022 | Compulsory strike-off action has been discontinued |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
23/05/1823 May 2018 | CESSATION OF AMIN MOHAMED AS A PSC |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED AMIN |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/02/1828 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
17/12/1617 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 |
22/07/1622 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM OFFICE 209 31-39 MILES ROAD MITCHAM SURREY CR4 3DA ENGLAND |
18/11/1418 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089995830002 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089995830001 |
16/04/1416 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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