Download leads from Nexok and grow your business. Find out more

Hannibal Ventures Limited

Documents

Total Documents48
Total Pages190

Filing History

25 August 2020Confirmation statement made on 18 August 2020 with no updates
31 March 2020Micro company accounts made up to 30 June 2019
30 August 2019Confirmation statement made on 18 August 2019 with no updates
28 March 2019Micro company accounts made up to 30 June 2018
28 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018
19 August 2018Confirmation statement made on 18 August 2018 with no updates
28 September 2017Micro company accounts made up to 31 December 2016
28 September 2017Micro company accounts made up to 31 December 2016
18 August 2017Confirmation statement made on 18 August 2017 with no updates
18 August 2017Confirmation statement made on 18 August 2017 with no updates
8 September 2016Accounts for a dormant company made up to 31 December 2015
8 September 2016Accounts for a dormant company made up to 31 December 2015
24 August 2016Confirmation statement made on 18 August 2016 with updates
24 August 2016Confirmation statement made on 18 August 2016 with updates
6 September 2015Accounts for a dormant company made up to 31 December 2014
6 September 2015Accounts for a dormant company made up to 31 December 2014
22 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
22 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
26 September 2014Accounts for a dormant company made up to 31 December 2013
26 September 2014Accounts for a dormant company made up to 31 December 2013
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
2 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
2 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
28 August 2013Registered office address changed from 1168/1170 Melton Road Syston Leicester LE7 2HB England on 28 August 2013
28 August 2013Registered office address changed from 1168/1170 Melton Road Syston Leicester LE7 2HB England on 28 August 2013
23 August 2013Registered office address changed from 2 Mountview Court 310, Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 23 August 2013
23 August 2013Registered office address changed from 2 Mountview Court 310, Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 23 August 2013
22 May 2013Accounts for a dormant company made up to 31 December 2012
22 May 2013Accounts for a dormant company made up to 31 December 2012
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
5 April 2012Current accounting period extended from 31 August 2012 to 31 December 2012
5 April 2012Current accounting period extended from 31 August 2012 to 31 December 2012
25 August 2011Company name changed A084 hannibal ventures LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
25 August 2011Company name changed A084 hannibal ventures LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
24 August 2011Appointment of Mrs Fiona Nicola Dixon as a director
24 August 2011Termination of appointment of London Law Secretarial Limited as a secretary
24 August 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 August 2011
24 August 2011Termination of appointment of John Cowdry as a director
24 August 2011Appointment of Mrs Fiona Nicola Dixon as a director
24 August 2011Termination of appointment of John Cowdry as a director
24 August 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 August 2011
24 August 2011Appointment of Mr Nicholas William Dixon as a director
24 August 2011Appointment of Mr Nicholas William Dixon as a director
24 August 2011Termination of appointment of London Law Secretarial Limited as a secretary
18 August 2011Incorporation
18 August 2011Incorporation
Sign up now to grow your client base. Plans & Pricing