HAMZA & NABA LIMITED

378 Neasden Lane North, London, NW10 0BT
StatusACTIVE
Company No.07917183
CategoryPrivate Limited Company
Incorporated20 Jan 2012
Age12 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

HAMZA & NABA LIMITED is an active private limited company with number 07917183. It was incorporated 12 years, 3 months, 28 days ago, on 20 January 2012. The company address is 378 Neasden Lane North, London, NW10 0BT.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 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: 18 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

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: 21 Feb 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sabirjan Bakhtyar Gul

Change date: 2020-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-18

Officer name: Mr Sabirjan Bakhtyar Gul

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 01 Feb 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 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: 23 Feb 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 24 Feb 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 12 Mar 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 02 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sabirjan Bakhtyar Gul

Change date: 2014-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr Sabirjan Bakhtyar Gul

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Manaf Qasim Rehayma

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 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: 26 Mar 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-06

Old address: 170 Draycott Avenue Kenton Middlesex HA3 0BZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-20

Officer name: Mr Manaf Rehayma

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manaf Rehayma

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 20 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS FLOORING SERVICES (SPECIAL WORKS) LTD

MONTAGUE PLACE QUAYSIDE,CHATHAM,ME4 4QU

Number:05824865
Status:LIQUIDATION
Category:Private Limited Company

C AND J HARTLEY ELECTRICAL LTD

72 FOXCROFT DRIVE,BRIGHOUSE,HD6 3UX

Number:08057463
Status:ACTIVE
Category:Private Limited Company

FLUID COMPLIANCE MONITORING LIMITED

MELTON HOUSE 1 TOWNSEND,ELY,CB7 5DB

Number:10921908
Status:ACTIVE
Category:Private Limited Company

H.B. CLEWS LTD

CHARTER HOUSE, 7-9,CONGLETON,CW12 4BA

Number:09518544
Status:ACTIVE
Category:Private Limited Company

POLISHED LIMITED

181-183 STATION LANE,HORNCHURCH,RM12 6LL

Number:08919764
Status:ACTIVE
Category:Private Limited Company

SOMEWHERE2STAY LIMITED

15 CANADA SQUARE,LONDON,E14 5GL

Number:02083982
Status:IN ADMINISTRATION
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