SEAN HANNA LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

18/03/2518 March 2025 Previous accounting period shortened from 2025-05-31 to 2025-02-28

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Registered office address changed from 32 Watermill Way 32 Watermill Way Merton Abbey Mills Wimbledon London SW19 2RT England to 122 Central Road Worcester Park KT4 8HT on 2024-04-02

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 26 THE BROADWAY WIMBLEDON LONDON SW19 1RE

View Document

08/03/188 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/04/158 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/04/133 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/04/114 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/04/106 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YESMIN OBRIEN / 31/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN HANNA / 31/03/2010

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/04/093 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

16/04/0716 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 COMPANY NAME CHANGED SEAN HANNA CROYDON LTD CERTIFICATE ISSUED ON 04/07/02

View Document

25/04/0225 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: 26 THE BROADWAY WIMBLEDON LONDON SW19 1RA

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 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