HNP GLOBES LTD

Unit5, Martinbridge Trading Estate Unit5, Martinbridge Trading Estate, Enfield, EN1 1SP, England
StatusACTIVE
Company No.08900209
CategoryPrivate Limited Company
Incorporated18 Feb 2014
Age10 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

HNP GLOBES LTD is an active private limited company with number 08900209. It was incorporated 10 years, 2 months, 10 days ago, on 18 February 2014. The company address is Unit5, Martinbridge Trading Estate Unit5, Martinbridge Trading Estate, Enfield, EN1 1SP, England.



Company Fillings

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Nanayakkarawasam Bwm Nanayakkara

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Monisha Mohamed

Cessation date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nanayakkarawasam Bwm Nanayakkara

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Monisha Mohamed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

New address: Unit5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP

Old address: 107 the Drive Ilford IG1 3JD United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

New address: 107 the Drive Ilford IG1 3JD

Change date: 2017-10-09

Old address: 95 Evelyn Grove Southall UB1 2BS

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Monisha Mohamed

Notification date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2017

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Monisha Mohamed

Appointment date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Haran Sanmugarajah

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-01

Psc name: Haran Sanmugarajah

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLITZ ANIMATION STUDIOS LIMITED

40 NEWLANDS HOUSE,LONDON,W1T 3NA

Number:10038601
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROWNICK WOODS LTD

RAWDON HOUSE,ASHBY DE LA ZOUCH,LE65 2GN

Number:10691927
Status:ACTIVE
Category:Private Limited Company

DEE'S DOMICILIARY CARE SERVICES LIMITED

8A CARLTON CRESCENT,SOUTHAMPTON,SO15 2EZ

Number:06624862
Status:LIQUIDATION
Category:Private Limited Company

HARDORM LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11430628
Status:ACTIVE
Category:Private Limited Company

JPLUSTUDIOS LTD

1B 76 BERWICK STREET,LONDON,W1F 8TQ

Number:11554447
Status:ACTIVE
Category:Private Limited Company

PENFRIENDS & COMPANY LIMITED

THE OLD COURT HOUSE,WHITCHURCH,HP22 4JS

Number:03086248
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