HAND TECHNOLOGY LTD

Company Documents

DateDescription
13/08/2513 August 2025 Resolutions

View Document

13/08/2513 August 2025 Statement of affairs

View Document

13/08/2513 August 2025 Appointment of a voluntary liquidator

View Document

18/07/2518 July 2025 Registered office address changed from Southgate Office Village 286a Chase Road London N14 6HF United Kingdom to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-07-18

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-12-10 with updates

View Document

22/02/2322 February 2023 Termination of appointment of Brian Taylor as a secretary on 2023-02-12

View Document

22/02/2322 February 2023 Notification of Bruno Carvalho as a person with significant control on 2023-02-12

View Document

22/02/2322 February 2023 Cessation of Brian Taylor as a person with significant control on 2023-02-12

View Document

22/02/2322 February 2023 Termination of appointment of Brian Taylor as a director on 2023-02-12

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/10/2125 October 2021 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Southgate Office Village 286a Chase Road London N14 6HF on 2021-10-25

View Document

30/07/2130 July 2021 Appointment of Mr Bruno Andre Carvalho as a director on 2021-07-30

View Document

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

View Accounts

11/12/1911 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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