MICHAELHANNAH LIMITED

Company Documents

DateDescription
08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

14/04/2514 April 2025 Appointment of Andrew Joseph Hayward as a director on 2025-04-07

View Document

14/04/2514 April 2025 Termination of appointment of Kathryn Lineker as a director on 2025-04-04

View Document

10/07/2410 July 2024 Registration of charge 080475620007, created on 2024-07-08

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

24/06/2424 June 2024 Change of details for Active Assistance (Uk) Group Limited as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on 2024-06-24

View Document

04/06/244 June 2024 Registration of charge 080475620006, created on 2024-05-29

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Warren Marty Irving as a director on 2023-07-24

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

06/07/236 July 2023 Appointment of Keith Browner as a director on 2023-06-13

View Document

15/06/2315 June 2023 Termination of appointment of Sylvia Tang Sip Shiong as a director on 2023-06-12

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

16/09/2216 September 2022 Director's details changed for Miss Katy Lineker on 2022-09-15

View Document

13/05/2213 May 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

04/02/224 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

04/02/224 February 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED ANDREA KINKADE

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PETRIE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WALSH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 ALTER ARTICLES 14/02/2019

View Document

11/03/1911 March 2019 ARTICLES OF ASSOCIATION

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080475620003

View Document

08/02/198 February 2019 CESSATION OF MELANIE JANE MACLEOD AS A PSC

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE ASSISTANCE (UK) GROUP LIMITED

View Document

08/02/198 February 2019 CESSATION OF JOHN JAMES MACLEOD AS A PSC

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/195 February 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MACLEOD

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE MACLEOD

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM QUADRANT HOUSE, 2ND FLOOR 31-65 CROYDON ROAD CATERHAM SURREY CR3 6PB

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS CHRISTINA ANNE WALSH

View Document

01/02/191 February 2019 DIRECTOR APPOINTED DAVID PETRIE

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR MATTHEW RUSSELL TILLETT

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 1 HARESTONE DRIVE CATERHAM SURREY CR3 6HX

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 1 HARESTONE ROAD CATERHAM SURREY CR3 6HX UNITED KINGDOM

View Document

01/05/131 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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