CNA HARDY INTERNATIONAL SERVICES LIMITED

20 Fenchurch Street, London, EC3M 3BY, England
StatusACTIVE
Company No.09849484
CategoryPrivate Limited Company
Incorporated30 Oct 2015
Age8 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

CNA HARDY INTERNATIONAL SERVICES LIMITED is an active private limited company with number 09849484. It was incorporated 8 years, 6 months, 10 days ago, on 30 October 2015. The company address is 20 Fenchurch Street, London, EC3M 3BY, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Mr Phillip John Hamer

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Brosnan

Termination date: 2020-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cna Financial Corporation

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: The Continental Corporation

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Gage

Termination date: 2018-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Capital

Type: SH19

Capital : 101 GBP

Date: 2018-10-16

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/05/18

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-12

Capital : 101 GBP

Documents

View document PDF

Legacy

Date: 12 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/05/18

Documents

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 17 May 2018

Category: Capital

Type: SH01

Date: 2018-05-17

Capital : 101.00 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 30 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP INTERNATIONAL HOLDINGS LTD

42 GILNOW ROAD,BOLTON,BL1 4LJ

Number:09634365
Status:ACTIVE
Category:Private Limited Company

AUTOGLYM LIMITED

THE ALTRO GROUP PLC,LETCHWORTH,SG6 1NW

Number:01480449
Status:ACTIVE
Category:Private Limited Company

KNIGHT HEATING & PLUMBING LTD

12 LUCKETT WAY,CALNE,SN11 9BA

Number:10122845
Status:ACTIVE
Category:Private Limited Company

NESHIMAN CO LTD

104A WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HP

Number:11312328
Status:ACTIVE
Category:Private Limited Company

RUE DU DRAGON LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:11403805
Status:ACTIVE
Category:Private Limited Company

SUTTON COLDFIELD DAIRIES LTD

7 HILL RISE,SWADLINCOTE,DE12 7NZ

Number:11294623
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