MICHAEL HALPERN LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-09-14

View Document

21/10/2421 October 2024 Registered office address changed from Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ to Office 8, North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 2024-10-21

View Document

16/10/2316 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/09/2329 September 2023 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Statement of affairs

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

27/09/2327 September 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 2023-09-27

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Change of details for Mr Michael Alexander Halpern as a person with significant control on 2022-05-20

View Document

17/05/2217 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-17

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Termination of appointment of Sultan Rashed Saeed Mohammed Aldarmaki as a director on 2021-07-06

View Document

10/11/2110 November 2021 Change of details for Mr Michael Alexander Halpern as a person with significant control on 2021-07-01

View Document

10/11/2110 November 2021 Director's details changed for Mr Michael Alexander Halpern on 2021-07-01

View Document

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/08/2029 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101802640001

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 DIRECTOR APPOINTED SULTAN RASHED SAEED MOHAMMED ALDARMAKI

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER HALPERN / 16/12/2016

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY HEXAGON TDS LIMITED

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 5TH FLOOR, 10 FINSBURY SQUARE LONDON EC2A 1AF

View Document

19/10/1619 October 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

13/05/1613 May 2016 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