Total Documents | 48 |
---|
Total Pages | 190 |
---|
25 August 2020 | Confirmation statement made on 18 August 2020 with no updates |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 |
30 August 2019 | Confirmation statement made on 18 August 2019 with no updates |
28 March 2019 | Micro company accounts made up to 30 June 2018 |
28 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 |
19 August 2018 | Confirmation statement made on 18 August 2018 with no updates |
28 September 2017 | Micro company accounts made up to 31 December 2016 |
28 September 2017 | Micro company accounts made up to 31 December 2016 |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
22 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
28 August 2013 | Registered office address changed from 1168/1170 Melton Road Syston Leicester LE7 2HB England on 28 August 2013 |
28 August 2013 | Registered office address changed from 1168/1170 Melton Road Syston Leicester LE7 2HB England on 28 August 2013 |
23 August 2013 | Registered office address changed from 2 Mountview Court 310, Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 23 August 2013 |
23 August 2013 | Registered office address changed from 2 Mountview Court 310, Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 23 August 2013 |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders |
5 April 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 |
5 April 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 |
25 August 2011 | Company name changed A084 hannibal ventures LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Company name changed A084 hannibal ventures LIMITED\certificate issued on 25/08/11
|
24 August 2011 | Appointment of Mrs Fiona Nicola Dixon as a director |
24 August 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
24 August 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 August 2011 |
24 August 2011 | Termination of appointment of John Cowdry as a director |
24 August 2011 | Appointment of Mrs Fiona Nicola Dixon as a director |
24 August 2011 | Termination of appointment of John Cowdry as a director |
24 August 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 August 2011 |
24 August 2011 | Appointment of Mr Nicholas William Dixon as a director |
24 August 2011 | Appointment of Mr Nicholas William Dixon as a director |
24 August 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
18 August 2011 | Incorporation |
18 August 2011 | Incorporation |