HAWAII DESIGN LIMITED
Company Documents
| Date | Description | 
|---|---|
| 09/09/259 September 2025 New | Confirmation statement made on 2025-09-08 with no updates | 
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 04/05/244 May 2024 | Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW to 50 Seymour Street London W1H 7JG on 2024-05-04 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 16/10/2316 October 2023 | Confirmation statement made on 2023-09-08 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 21/09/2221 September 2022 | Confirmation statement made on 2022-09-08 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 11/10/2111 October 2021 | Confirmation statement made on 2021-09-08 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 12/09/2012 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES | 
| 16/05/1716 May 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 15/09/1515 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 16/09/1416 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders | 
| 15/08/1415 August 2014 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 2A LUKE STREET HAWAII DESIGN LTD 2ND FLOOR LONDON LONDON EC2A 4NT | 
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 04/06/144 June 2014 | PREVEXT FROM 30/09/2013 TO 31/03/2014 | 
| 27/11/1327 November 2013 | Annual return made up to 8 September 2013 with full list of shareholders | 
| 27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCANELLY / 21/08/2013 | 
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 | 
| 26/01/1326 January 2013 | DISS40 (DISS40(SOAD)) | 
| 24/01/1324 January 2013 | Annual return made up to 8 September 2012 with full list of shareholders | 
| 24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 3RD FLOOR LUKE STREET LONDON EC2A 4NT UNITED KINGDOM | 
| 15/01/1315 January 2013 | FIRST GAZETTE | 
| 02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 | 
| 05/10/115 October 2011 | Annual return made up to 8 September 2011 with full list of shareholders | 
| 07/04/117 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 | 
| 13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 9 BEDEBURN ROAD WHORLTON GRANGE NEWCASTLE UPON TYNE NE5 4JL | 
| 13/10/1013 October 2010 | APPOINTMENT TERMINATED, SECRETARY JOSEPH MCANELLY | 
| 30/09/1030 September 2010 | Annual return made up to 8 September 2010 with full list of shareholders | 
| 30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCANELLY / 08/09/2010 | 
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 | 
| 27/09/0927 September 2009 | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | 
| 25/07/0925 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 | 
| 30/09/0830 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCANELLY / 09/09/2008 | 
| 30/09/0830 September 2008 | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | 
| 23/07/0823 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 | 
| 01/10/071 October 2007 | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | 
| 09/07/079 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | 
| 10/10/0610 October 2006 | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | 
| 30/09/0530 September 2005 | NEW DIRECTOR APPOINTED | 
| 30/09/0530 September 2005 | NEW SECRETARY APPOINTED | 
| 12/09/0512 September 2005 | DIRECTOR RESIGNED | 
| 12/09/0512 September 2005 | SECRETARY RESIGNED | 
| 08/09/058 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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