R HAMANDI LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of Ali Al Hamandi as a secretary on 2025-01-14

View Document

15/01/2515 January 2025 Cessation of Raed Esmail Mohammed as a person with significant control on 2025-01-14

View Document

15/01/2515 January 2025 Change of details for Mr Raed Esmail Mohammed as a person with significant control on 2025-01-14

View Document

15/01/2515 January 2025 Director's details changed for Mr Raed Esmail Mohammed on 2025-01-14

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Amended total exemption full accounts made up to 2020-12-31

View Document

03/11/233 November 2023 Amended total exemption full accounts made up to 2019-12-31

View Document

03/11/233 November 2023 Amended total exemption full accounts made up to 2018-12-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Current accounting period shortened from 2020-12-31 to 2020-12-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

28/01/2128 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

02/01/202 January 2020 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR RAED ESMAIL MOHAMMED / 04/01/2018

View Document

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

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAED ESMAIL MOHAMMED

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

17/01/1817 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 1330 GREENFORD ROAD GREENFORD UB6 0HL ENGLAND

View Document

04/11/174 November 2017 REGISTERED OFFICE CHANGED ON 04/11/2017 FROM 1330 GREENFORD ROAD GREENFORD MIDDLESEX LONDON UB6 0HL

View Document

17/10/1717 October 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

02/03/172 March 2017 COMPANY NAME CHANGED NEW WORTH KITCHENS LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/04/1423 April 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/01/135 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/01/1221 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

04/01/104 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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