HEMO DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-14 with updates |
25/06/2525 June 2025 | Unaudited abridged accounts made up to 2024-06-30 |
21/05/2521 May 2025 | Termination of appointment of Asfak Gaffar as a secretary on 2025-05-21 |
21/05/2521 May 2025 | Termination of appointment of Asfak Gaffar as a director on 2025-05-21 |
25/04/2525 April 2025 | Cessation of Shakera Gaffar as a person with significant control on 2025-04-25 |
25/04/2525 April 2025 | Notification of Haic Holdings Ltd as a person with significant control on 2016-04-06 |
25/04/2525 April 2025 | Cessation of Hanif Gaffar as a person with significant control on 2025-04-25 |
25/04/2525 April 2025 | Cessation of Asfak Gaffar as a person with significant control on 2025-04-25 |
24/04/2524 April 2025 | Notification of Shakera Gaffar as a person with significant control on 2025-04-24 |
15/04/2515 April 2025 | Appointment of Mrs Fatima Ikbal Yakub as a director on 2025-04-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
20/06/2420 June 2024 | Unaudited abridged accounts made up to 2023-06-30 |
25/01/2425 January 2024 | Appointment of Mrs Fatima Gaffar as a secretary on 2024-01-25 |
18/12/2318 December 2023 | Registered office address changed from 66 Moyser Road London SW16 6SQ to 75a High Street Maidenhead Berkshire SL6 1JX on 2023-12-18 |
23/08/2323 August 2023 | Satisfaction of charge 1 in full |
23/08/2323 August 2023 | Satisfaction of charge 3 in full |
23/08/2323 August 2023 | Satisfaction of charge 2 in full |
21/08/2321 August 2023 | Change of details for Mr Asfak Gaffar as a person with significant control on 2023-03-23 |
21/08/2321 August 2023 | Secretary's details changed for Mr Asfak Gaffar on 2023-08-18 |
18/08/2318 August 2023 | Secretary's details changed for Mr Ashfak Gaffar on 2023-08-18 |
18/08/2318 August 2023 | Director's details changed for Mr Ashfak Gaffar on 2023-08-18 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
23/06/2323 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
15/03/2315 March 2023 | Notification of Hanif Gaffar as a person with significant control on 2023-03-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/05/2113 May 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
25/03/2025 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
25/02/1925 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
21/03/1821 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
08/02/188 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 037894170007 |
08/02/188 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 037894170006 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASFAK GAFFAR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/07/1624 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/07/1511 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/09/1314 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
14/09/1314 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
02/07/132 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/07/1128 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
26/03/1026 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
25/06/0925 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/07/072 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/08/067 August 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/09/055 September 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
01/05/041 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/041 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
13/11/0313 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/09/039 September 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0316 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0220 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
25/06/0225 June 2002 | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
03/10/013 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
07/09/017 September 2001 | NEW DIRECTOR APPOINTED |
07/09/017 September 2001 | NEW DIRECTOR APPOINTED |
29/08/0129 August 2001 | DIRECTOR RESIGNED |
24/07/0124 July 2001 | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
22/12/0022 December 2000 | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS |
16/11/0016 November 2000 | REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 8 STAMFORD HILL LONDON N16 6XZ |
16/11/0016 November 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
16/11/0016 November 2000 | NEW DIRECTOR APPOINTED |
16/11/0016 November 2000 | NEW SECRETARY APPOINTED |
14/06/9914 June 1999 | 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