HASSON & ASSOCIATES RECRUITMENT LTD

Company Documents

DateDescription
25/07/2525 July 2025 Statement of affairs

View Document

25/07/2525 July 2025 Resolutions

View Document

25/07/2525 July 2025 Registered office address changed from 5 Oakfield Gardens London SE19 1HF England to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-25

View Document

25/07/2525 July 2025 Appointment of a voluntary liquidator

View Document

24/04/2524 April 2025 Satisfaction of charge 2 in full

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

04/09/244 September 2024 Registered office address changed from 46 Kingsmead Road London SW2 3JD to 5 Oakfield Gardens London SE19 1HF on 2024-09-04

View Document

04/09/244 September 2024 Change of details for Ms Sinead Hasson as a person with significant control on 2024-08-31

View Document

04/09/244 September 2024 Director's details changed for Ms Sinead Hasson on 2024-08-31

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064244160003

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MS ELIZABETH MAY LYNCH

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY LUCY HASSON

View Document

25/11/1425 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/01/146 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/12/123 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SINEAD HASSON / 01/09/2012

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCY HASSON / 01/09/2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 11 HILLWORTH ROAD LONDON SW2 2DZ UNITED KINGDOM

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/12/119 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

02/10/112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/11/1025 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/07/1014 July 2010 CURREXT FROM 31/01/2011 TO 28/02/2011

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 11 NASH COURT ROAD MARGATE KENT CT9 4DJ

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SINEAD HASSON / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/01/2009

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 11 HILLWORTH ROAD LONDON SW2 2DZ

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 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