HAND DRAWN LIMITED

Kingfisher House Hurstwood Grange Kingfisher House Hurstwood Grange, Haywards Heath, RH17 7QX, England
StatusACTIVE
Company No.05931425
CategoryPrivate Limited Company
Incorporated11 Sep 2006
Age17 years, 8 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 10/09/07

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KERWAT TECHNOLOGY CONSULTING LTD

214 LEESONS HILL,CHISLEHURST,BR7 6QH

Number:11473773
Status:ACTIVE
Category:Private Limited Company

LETEE LETS LIMITED

5 GRAYS PLACE,SLOUGH,SL2 5GE

Number:11128129
Status:ACTIVE
Category:Private Limited Company

LOCOBIRMINGHAM LIMITED

42B TURNER’S LANE,BRIERLEY HILL,DY5 3SQ

Number:11153894
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAGNU COMPUTING LTD

SHOREHAM,WIRKSWORTH,DE4 4FR

Number:10301284
Status:ACTIVE
Category:Private Limited Company

NJ HOLDING LP

INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN

Number:SL033701
Status:ACTIVE
Category:Limited Partnership

PEAKE PRACTICE LIMITED

98 CHESTERTON ROAD,CAMBRIDGE,CB4 1ER

Number:07027693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source