SAKE NO HANA LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewTermination of appointment of Derek Scott Silberstein as a director on 2025-08-25

View Document

29/08/2529 August 2025 NewAppointment of Yavuz Pehlivanlar as a director on 2025-08-25

View Document

23/05/2523 May 2025 Registered office address changed from Room 608, 6th Floor 99 Great Portland Street London W1W 7NY England to 6th Floor, Room 608 99 Great Portland Street London W1W 7NY on 2025-05-23

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

22/05/2522 May 2025 Registered office address changed from 12 Hanway Place London W1T 1HD United Kingdom to Room 608, 6th Floor 99 Great Portland Street London W1W 7NY on 2025-05-22

View Document

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

25/08/2425 August 2024 Register inspection address has been changed to Suite 1 7th Floor 50 Broadway London SW1H 0BL

View Document

15/08/2415 August 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 12 Hanway Place London W1T 1HD on 2024-08-15

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

16/05/2416 May 2024 Director's details changed for Mr Derek Scott Silberstein on 2024-04-15

View Document

23/12/2323 December 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

11/07/2311 July 2023

View Document

24/05/2324 May 2023 Satisfaction of charge 1 in full

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-26

View Document

28/03/2228 March 2022 Registered office address changed from 3rd Floor Elsley House 24 - 30 Great Titchfield Street London W1W 8BF England to Suite 1, 3rd Floor 11- 12 st James’S Square London SW1Y 4LB on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Vistra Cosec Limited as a secretary on 2022-03-02

View Document

04/01/224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

25/03/1925 March 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR MICHAEL SOUTHERN

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICK MCCABE

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MOFFITT

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 4TH FLOOR 151 WARDOUR STREET LONDON W1F 8WE

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR KHADEM AL-QUBAISI

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHAD TAPPENDORF

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR NEIL EDWARD MOFFITT

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR NICK MCCABE

View Document

29/04/1629 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY MARILYN BENJAMIN

View Document

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SULLIVAN

View Document

12/05/1412 May 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

17/04/1417 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR CHAD TAPPENDORF

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BRUCCULERI

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED CHA CHA NO HANA LIMITED CERTIFICATE ISSUED ON 25/06/13

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 26/05/12

View Document

17/04/1317 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR NIALL HOWARD

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR JAMES BRUCCULERI

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR JAMES JOHN SULLIVAN

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMED AL-HUSSEINY

View Document

19/04/1219 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 CURREXT FROM 31/12/2011 TO 31/05/2012

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR MOHAMED BADAWY AL-HUSSEINY

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR KHADEM AL-QUBAISI

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY ALASTAIR TULLOCH

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BARBER

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR EVGENY LEBEDEV

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR NIALL MCLEOD HOWARD

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM C/O TULLOCH & CO 4 HILL STREET LONDON W1J 5NE

View Document

06/07/116 July 2011 SECRETARY APPOINTED MARILYN BENJAMIN

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/08

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATE, DIRECTOR ANATOLY DANILITSKIY LOGGED FORM

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATE, DIRECTOR ANATOLY DANILITSKIY LOGGED FORM

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/07

View Document

29/03/0829 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAIL SOUVOROV

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0728 June 2007 NC INC ALREADY ADJUSTED 31/05/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 23 ST JAMESS STREET LONDON SW1A 1HA

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

04/04/064 April 2006 S80A AUTH TO ALLOT SEC 22/03/06

View Document

22/03/0622 March 2006 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