HANBROUGH AND SAJ LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSHMA CHEESBROUGH / 06/03/2019

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSHMA CHEESBROUGH / 06/04/2016

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN CHEESBROUGH / 06/04/2016

View Document

09/09/199 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

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

View Accounts

09/08/189 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

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

View Accounts

18/10/1718 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

08/09/158 September 2015 DIRECTOR APPOINTED MR ANDREW JOHN CHEESBROUGH

View Document

08/09/158 September 2015 COMPANY NAME CHANGED PRINCIPLE CHANGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/09/15

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

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

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

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

View Accounts

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX UNITED KINGDOM

View Document

04/04/134 April 2013 COMPANY NAME CHANGED PRINCIPAL CHANGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/04/13

View Document

03/04/133 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/133 April 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document


More Company Information