HAICAD LTD

Omnibus Business Centre Omnibus Business Centre, London, N7 9DP, England
StatusACTIVE
Company No.09270697
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

HAICAD LTD is an active private limited company with number 09270697. It was incorporated 9 years, 7 months, 26 days ago, on 20 October 2014. The company address is Omnibus Business Centre Omnibus Business Centre, London, N7 9DP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Anthony Domenech

Change date: 2023-10-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Anthony Domenech

Change date: 2023-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-26

Psc name: Mr John Anthony Domenech

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

Old address: C/O Ekb Accountancy Services 39-41 North Road London N7 9DP England

New address: Omnibus Business Centre 39-41 North Road London N7 9DP

Change date: 2023-10-26

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Clio Domenech

Change date: 2023-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Clio Domenech

Appointment date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

New address: C/O Ekb Accountancy Services 39-41 North Road London N7 9DP

Change date: 2020-04-17

Old address: 97 Judd Street London WC1H 9JG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-19

Officer name: Mr John Anthony Domenech

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-20

New address: 97 Judd Street London WC1H 9JG

Old address: 49 High Street Suite 114 Barnet EN5 5UW England

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARS DISTRIBUTION COMPANY LLP

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:OC348849
Status:ACTIVE
Category:Limited Liability Partnership

CRAVEN PARK LAUNDRY LIMITED

116 CRAVEN PARK ROAD,LONDON,NW10 8QD

Number:08346663
Status:ACTIVE
Category:Private Limited Company

FELIXSTOWE GRILL LTD

4B MITRE HOUSE,IPSWICH,IP4 1JE

Number:10512332
Status:ACTIVE
Category:Private Limited Company

J&V BELL LIMITED

102 BOWEN COURT,ST ASAPH,LL17 0JE

Number:06681953
Status:ACTIVE
Category:Private Limited Company

RACHEDO LTD

8 ROSS CLOSE,LINCOLN,LN2 4WQ

Number:10276006
Status:ACTIVE
Category:Private Limited Company

SKILLMASTER BUILDING LIMITED

UNIT 1 WILBURY COURT,HERTFORDSHIRE,SG4 0TW

Number:04268885
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