HANOVIA DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 Confirmation statement made on 2025-08-31 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

08/12/228 December 2022 Registered office address changed from 2 York Road Northwood HA6 1JH England to Flat 3, 41 Pembridge Villas London W11 3EP on 2022-12-08

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/12/207 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 429-433 PINNER ROAD HARROW HA1 4HN ENGLAND

View Document

04/03/204 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 2 YORK ROAD YORK ROAD NORTHWOOD HA6 1JH ENGLAND

View Document

29/12/1729 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/08/1431 August 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR SHAFIQUE MUSTAFA

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR SHAFIQUE MUSTAFA

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR SHAFIQUE MUSTAFA

View Document

31/08/1131 August 2011 SAIL ADDRESS CHANGED FROM: ROCKWARE BUSINESS CENTRE ROCKWARE AVENUE GREENFORD MIDDLESEX UB6 0AA UNITED KINGDOM

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ROCKWARE BUSINESS CENTRE 5 ROCKWARE AVENUE GREENFORD MIDDLESEX UB6 0AA

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN RAYMENT

View Document

01/10/101 October 2010 SECRETARY APPOINTED MR SHAFIQUE MUSTAFA

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY ANURUDHA DELGODA

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/10/0927 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN RAYMENT / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANURUDHA RUWAN DELGODA / 27/10/2009

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM SUITE 111 2 LANSDOWNE ROW BERKELEY SQUARE LONDON W1J 6HL

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 1 HAY HILL BERKELEY SQUARE LONDON W1J 6DH

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 COMPANY NAME CHANGED STORM RESOURCES LIMITED CERTIFICATE ISSUED ON 13/10/06

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

25/10/0525 October 2005 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