HALAMAR (GR) LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

10/01/2210 January 2022 Cessation of Titan London Estates (Vii) Limited as a person with significant control on 2021-04-30

View Document

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

View Accounts

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR TIMOTHY STUART HARMAN

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

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

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR AMARPREET RANDHAWA

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY STUART HARMAN

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / TITAN LONDON ESTATES (VII) LIMITED / 10/01/2019

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT SINGH RANDHAWA / 05/09/2019

View Document

20/06/1920 June 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111421520002

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR MANJIT SINGH RANDHAWA

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111421520001

View Document

10/01/1810 January 2018 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