R HAMANDI LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Confirmation statement made on 2025-06-26 with no updates |
15/01/2515 January 2025 | Termination of appointment of Ali Al Hamandi as a secretary on 2025-01-14 |
15/01/2515 January 2025 | Cessation of Raed Esmail Mohammed as a person with significant control on 2025-01-14 |
15/01/2515 January 2025 | Change of details for Mr Raed Esmail Mohammed as a person with significant control on 2025-01-14 |
15/01/2515 January 2025 | Director's details changed for Mr Raed Esmail Mohammed on 2025-01-14 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/11/233 November 2023 | Amended total exemption full accounts made up to 2020-12-31 |
03/11/233 November 2023 | Amended total exemption full accounts made up to 2019-12-31 |
03/11/233 November 2023 | Amended total exemption full accounts made up to 2018-12-31 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2021-12-31 |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2131 December 2021 | Current accounting period shortened from 2020-12-31 to 2020-12-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
28/01/2128 January 2021 | 31/12/19 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
02/01/202 January 2020 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RAED ESMAIL MOHAMMED / 04/01/2018 |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM UNIT E5 ALADIN WORKSPACE 426 LONG DRIVE GREENFORD MIDDLESEX UB6 8UH ENGLAND |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAED ESMAIL MOHAMMED |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
17/01/1817 January 2018 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 1330 GREENFORD ROAD GREENFORD UB6 0HL ENGLAND |
04/11/174 November 2017 | REGISTERED OFFICE CHANGED ON 04/11/2017 FROM 1330 GREENFORD ROAD GREENFORD MIDDLESEX LONDON UB6 0HL |
17/10/1717 October 2017 | PREVSHO FROM 31/01/2017 TO 31/12/2016 |
02/03/172 March 2017 | COMPANY NAME CHANGED NEW WORTH KITCHENS LIMITED CERTIFICATE ISSUED ON 02/03/17 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/04/1423 April 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
05/01/135 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
21/01/1221 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
07/10/117 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
02/02/112 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
04/01/104 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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