HAZMOLGRAY LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

10/12/2410 December 2024 Termination of appointment of Emma Fenn as a director on 2024-12-10

View Document

10/12/2410 December 2024 Appointment of Miss Emma Fenn as a director on 2024-12-10

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

05/12/245 December 2024 Appointment of Mr Jonathan Fenn as a director on 2024-12-05

View Document

05/12/245 December 2024 Appointment of Mr Alistair Godrich as a director on 2024-12-05

View Document

05/12/245 December 2024 Appointment of Miss Emma Fenn as a director on 2024-12-05

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-11-30

View Document

30/07/2430 July 2024 Termination of appointment of Abdool Hameed Moolla as a director on 2024-04-20

View Document

30/07/2430 July 2024 Cessation of Abdool Hameed Moola as a person with significant control on 2024-04-19

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/11/2226 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

01/12/211 December 2021 Notification of Kim Mai Nguyen as a person with significant control on 2021-03-22

View Document

01/12/211 December 2021 Appointment of Miss Kim Mai Nguyen as a director on 2021-03-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Termination of appointment of Thomas Brind as a director on 2021-11-22

View Document

29/09/2129 September 2021 Termination of appointment of Thomas Brind as a secretary on 2021-09-29

View Document

29/09/2129 September 2021 Cessation of Thomas Brind as a person with significant control on 2021-09-29

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS THOMAS BRIND / 18/04/2017

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS BRIND / 18/04/2017

View Document

26/11/1826 November 2018 SECRETARY'S CHANGE OF PARTICULARS / IAN THOMAS BRIND / 01/12/2017

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/03/183 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BRIND

View Document

03/03/183 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDOOL HAMEED MOOLA

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY ABDOOL MOOLLA

View Document

25/09/1725 September 2017 SECRETARY APPOINTED IAN THOMAS BRIND

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 44 HILLCREST ROAD NAILSEA NORTH SOMERSET BS48 2JA

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

18/12/1518 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED IAN THOMAS BRIND

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

01/12/131 December 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL HAZELL

View Document

29/11/1329 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

05/12/125 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

02/12/112 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR APPOINTED RACHEL ANNE LLOYD

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR AQIB KADAR

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY AQIB KADAR

View Document

11/10/1111 October 2011 SECRETARY APPOINTED ABDOOL HAMEED MOOLLA

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/12/102 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

04/01/104 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED AQIB KADAR

View Document

12/11/0912 November 2009 SECRETARY APPOINTED AQIB KADAR

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY ABDOOL MOOLLA

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 13/11/07; CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9LJ

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 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