HANSA GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-06 with no updates |
| 30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 10/04/2510 April 2025 | Change of details for Mr Nazar Gridjko as a person with significant control on 2025-04-10 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 04/08/234 August 2023 | Change of details for Mr Nazar Gridjko as a person with significant control on 2023-08-04 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-07-06 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/01/2231 January 2022 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Spaces Kensington Village, Avon House Avonmore Road London W14 8TS on 2022-01-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
| 08/06/218 June 2021 | Registered office address changed from , 85 Great Portland Street, London, W1W 7LT, England to Spaces Kensington Village, Avon House Avonmore Road London W14 8TS on 2021-06-08 |
| 08/06/218 June 2021 | Registered office address changed from , Flat 10, Lee Heights Bambridge Court, Maidstone, ME14 2LG to Spaces Kensington Village, Avon House Avonmore Road London W14 8TS on 2021-06-08 |
| 28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
| 11/04/2011 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAZAR GRIDJKO / 10/10/2019 |
| 04/11/194 November 2019 | Registered office address changed from , Flat 10, Lee Heights Bambridge Court, Maidstone, ME14 2LG, England to Spaces Kensington Village, Avon House Avonmore Road London W14 8TS on 2019-11-04 |
| 04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM FLAT 10, LEE HEIGHTS BAMBRIDGE COURT MAIDSTONE ME14 2LG ENGLAND |
| 31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 88 ST. PETERS STREET MAIDSTONE ME16 0GR UNITED KINGDOM |
| 31/10/1931 October 2019 | Registered office address changed from , 88 st. Peters Street, Maidstone, ME16 0GR, United Kingdom to Spaces Kensington Village, Avon House Avonmore Road London W14 8TS on 2019-10-31 |
| 29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR NAZARS GRIDJKO / 10/10/2019 |
| 29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAZARS GRIDJKO / 10/10/2019 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
| 03/04/193 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
| 07/07/177 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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