MICHEL HADDI STUDIO LIMITED

27 Castle Gate, Newark, NG24 1BA, Notts
StatusACTIVE
Company No.06040553
CategoryPrivate Limited Company
Incorporated03 Jan 2007
Age17 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

MICHEL HADDI STUDIO LIMITED is an active private limited company with number 06040553. It was incorporated 17 years, 4 months, 29 days ago, on 03 January 2007. The company address is 27 Castle Gate, Newark, NG24 1BA, Notts.



Company Fillings

Change person director company with change date

Date: 09 May 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Haddi

Change date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Haddi

Appointment date: 2024-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-02

Psc name: Mr Michel Haddi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Louise Coldron

Appointment date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 14 Nov 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AAMD

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martine Caro

Termination date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-03

Officer name: Miss Martine Caro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 22 Jul 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AAMD

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Brand

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Albertine Brand

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Old address: 27 Castle Gate Newark Notts NG24 3SY England

Change date: 2012-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Old address: 27 Castle Gate Newark Notts NG24 1BA England

Change date: 2012-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-19

Old address: 11B Printing House Yard 15 Hackney Road London E2 7PR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-20

Officer name: Michel Haddi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-03

Officer name: Michel Haddi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary michel haddi

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed michel haddi

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sean haddi

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michel haddi

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 07/06/07 from: 4 avondale mansions rostrevor road fulham london SW6 5AH

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/01/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 09/02/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 03 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIAL VISUAL SERVICES LTD

13 DEDISHAM CLOSE,CRAWLEY,RH10 6SA

Number:11150158
Status:ACTIVE
Category:Private Limited Company

CLAVELIISCAKES LTD

ASTONFIELDS INDUSTRIAL ESTATE,BROMSGROVE,B60 3DW

Number:11378297
Status:ACTIVE
Category:Private Limited Company

EL MEXICANO LIMITED

7 NEW ROAD,EAST SUSSEX,BN1 1UF

Number:03491706
Status:ACTIVE
Category:Private Limited Company

KEN PECK SERVICES LIMITED

5TH FLOOR, SUITE 1A, WATLING HOUSE,LONDON,EC4M 5SB

Number:10545254
Status:ACTIVE
Category:Private Limited Company

LONDON ORTHODONTICS LIMITED

THE COUNTING HOUSE,CARDIFF,CF11 0SN

Number:05157119
Status:ACTIVE
Category:Private Limited Company

ND WEB SOLUTIONS LTD

11 BANNISTER CLOSE,GREENFORD,UB6 0SW

Number:11936521
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