H&N VENTURES LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewAppointment of a voluntary liquidator

View Document

15/09/2515 September 2025 NewRegistered office address changed from 248 Main Road Romford RM2 5EU England to C/O Small Business Rescue Ltd 56 Leman Street London E1 8EU on 2025-09-15

View Document

15/09/2515 September 2025 NewResolutions

View Document

15/09/2515 September 2025 NewStatement of affairs

View Document

04/05/244 May 2024 Compulsory strike-off action has been suspended

View Document

04/05/244 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Micro company accounts made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Change of details for Mr Hashim Ali as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Nurul Hoque as a director on 2023-03-20

View Document

20/03/2320 March 2023 Cessation of Nurul Hoque as a person with significant control on 2023-03-20

View Document

10/02/2310 February 2023 Registered office address changed from 1-3 Jewel Road London E17 4QX England to 248 Main Road Romford RM2 5EU on 2023-02-10

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

26/01/2226 January 2022 Registered office address changed from Razza 248 Main Road Romford RM2 5EU England to 1-3 Jewel Road London E17 4QX on 2022-01-26

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

14/01/2214 January 2022 Appointment of Mr Nurul Hoque as a director on 2022-01-14

View Document

03/01/223 January 2022 Termination of appointment of Nurul Hoque as a director on 2022-01-02

View Document

29/12/2129 December 2021 Appointment of Mr Nurul Hoque as a director on 2021-12-01

View Document

29/12/2129 December 2021 Notification of Nurul Hoque as a person with significant control on 2021-12-29

View Document

09/10/219 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

02/06/182 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1820 January 2018 CESSATION OF HASHIM ALI AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASHIM ALI

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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