HAIKU LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

02/02/242 February 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Current accounting period extended from 2023-03-31 to 2023-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VICTOR COSSER / 19/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALEX COSSER / 19/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MRS MADELINE ANN COSSER / 19/08/2018

View Document

21/08/1821 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MADELINE ANN COSSER / 19/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELINE ANN COSSER / 19/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALEX COSSER / 15/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS MADELINE ANN COSSER / 15/01/2018

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 4TH FLOOR, ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1EH UNITED KINGDOM

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VICTOR COSSER / 01/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MADELINE ANN COSSER / 01/01/2017

View Document

25/01/1725 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MADELINE ANN COSSER / 01/01/2017

View Document

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VICTOR COSSER / 03/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADELINE ANN COSSER / 03/09/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MADELINE ANN COSSER / 03/09/2010

View Document

28/01/1028 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE BILLERICAY ESSEX CM12 9FT

View Document

20/03/0620 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/025 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: LAKEWOOD HOUSE HORNDON BUSINESS PARK BRENTWOOD ESSEX CM13 3XL

View Document

23/01/0023 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 131 BILTON ROAD RUGBY WARWICKSHIRE CV22 7AS

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 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