HATIM AND PARTNERS LTD

Suite 2, 10 Abbey Parade, London, SW19 1DG, England
StatusACTIVE
Company No.08999583
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

HATIM AND PARTNERS LTD is an active private limited company with number 08999583. It was incorporated 10 years, 1 month, 21 days ago, on 16 April 2014. The company address is Suite 2, 10 Abbey Parade, London, SW19 1DG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-22

New address: Suite 2, 10 Abbey Parade London SW19 1DG

Old address: 95 the Generator Business Centre, Suite 18 Miles Road Mitcham Surrey CR4 3FH

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2023

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amin Mohamed

Cessation date: 2018-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-21

Officer name: Mohamed Amin

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Old address: Office 209 31-39 Miles Road Mitcham Surrey CR4 3DA England

Change date: 2015-04-09

New address: 95 the Generator Business Centre, Suite 18 Miles Road Mitcham Surrey CR4 3FH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2014

Action Date: 17 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089995830002

Charge creation date: 2014-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2014

Action Date: 27 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089995830001

Charge creation date: 2014-10-27

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INTERACTION COMPUTING LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:11622612
Status:ACTIVE
Category:Private Limited Company

KENT TRAILER TRAINING LIMITED

KING ARTHUR'S COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS

Number:08486143
Status:ACTIVE
Category:Private Limited Company

MORRIS ROAD LLP

FIRST FLOOR KIRKDALE HOUSE,LEYTONSTONE,E11 1HP

Number:OC352544
Status:ACTIVE
Category:Limited Liability Partnership

PEAK FITNESS LTD

FIRS COTTAGE HIGH LANE EAST,ILKESTON,DE7 6HY

Number:09089834
Status:ACTIVE
Category:Private Limited Company

REGIS COURT 2001 (SIDMOUTH) MANAGEMENT COMPANY LIMITED

PEGASUS PROPERTY MANAGEMENT LTD,SIDMOUTH,EX10 8BL

Number:04336526
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUSPENSIONSBETON LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06325800
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