HAND DRAWN LIMITED
Status | ACTIVE |
Company No. | 05931425 |
Category | Private Limited Company |
Incorporated | 11 Sep 2006 |
Age | 17 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HAND DRAWN LIMITED is an active private limited company with number 05931425. It was incorporated 17 years, 8 months, 5 days ago, on 11 September 2006. The company address is Kingfisher House Hurstwood Grange Kingfisher House Hurstwood Grange, Haywards Heath, RH17 7QX, England.
Company Fillings
Notification of a person with significant control
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carla Bold
Notification date: 2024-04-15
Documents
Withdrawal of a person with significant control statement
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-04-15
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Termination secretary company with name termination date
Date: 19 Jun 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-22
Officer name: Inge Tessendorf
Documents
Change person director company with change date
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-25
Officer name: Carla Bold
Documents
Change person director company with change date
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-25
Officer name: Carla Bold
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-13
New address: Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath RH17 7QX
Old address: 27 Chester Gardens Enfield Middlesex EN3 4BB
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Old address: C/O Shirley Liu 316 Caraway Apartnents 2 Cayenne Court Shad Thames London England SE1 2PP
Change date: 2014-01-20
Documents
Change account reference date company current shortened
Date: 04 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2013
Action Date: 10 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-10
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 10 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-10
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2012
Action Date: 10 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-10
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 10 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-10
Documents
Change registered office address company with date old address
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Address
Type: AD01
Old address: 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom
Change date: 2011-02-08
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2010
Action Date: 10 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-10
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 11 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-11
Documents
Change registered office address company with date old address
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-13
Old address: 70 Upper Richmond Road Putney London SW15 2RP
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2009
Action Date: 10 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-10
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2008
Action Date: 10 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-10
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 10/09/07
Documents
Legacy
Date: 02 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
KERWAT TECHNOLOGY CONSULTING LTD
214 LEESONS HILL,CHISLEHURST,BR7 6QH
Number: | 11473773 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GRAYS PLACE,SLOUGH,SL2 5GE
Number: | 11128129 |
Status: | ACTIVE |
Category: | Private Limited Company |
42B TURNER’S LANE,BRIERLEY HILL,DY5 3SQ
Number: | 11153894 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SHOREHAM,WIRKSWORTH,DE4 4FR
Number: | 10301284 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN
Number: | SL033701 |
Status: | ACTIVE |
Category: | Limited Partnership |
98 CHESTERTON ROAD,CAMBRIDGE,CB4 1ER
Number: | 07027693 |
Status: | ACTIVE |
Category: | Private Limited Company |