HAZEV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Registration of charge 066268240020, created on 2024-05-20

View Document

29/05/2429 May 2024 Registration of charge 066268240019, created on 2024-05-20

View Document

29/05/2429 May 2024 Registration of charge 066268240017, created on 2024-05-20

View Document

29/05/2429 May 2024 Registration of charge 066268240021, created on 2024-05-20

View Document

29/05/2429 May 2024 Registration of charge 066268240016, created on 2024-05-20

View Document

29/05/2429 May 2024 Registration of charge 066268240018, created on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

30/04/2230 April 2022 Registered office address changed from 261 Green Lanes Palmers Green London N13 4XE to 11 Selsdon Way London E14 9GL on 2022-04-30

View Document

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

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Registration of charge 066268240015, created on 2021-07-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066268240014

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066268240013

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066268240012

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066268240011

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

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

View Accounts

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066268240009

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066268240010

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONDER SAHAN

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066268240008

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066268240005

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066268240007

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066268240006

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066268240004

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/07/1516 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066268240004

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066268240003

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/1124 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

10/08/0910 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MUZAFFER CICEK

View Document

01/08/081 August 2008 DIRECTOR APPOINTED HACI AKDOGAN

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATE, SECRETARY AA COMPANY SERVICES LIMITED LOGGED FORM

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED ONDER SAHAN

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED DERVIS ASLAN

View Document

23/06/0823 June 2008 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