HARTPINE LIMITED

8 Rodborough Road, London, NW11 8RY, England
StatusACTIVE
Company No.10305247
CategoryPrivate Limited Company
Incorporated01 Aug 2016
Age7 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

HARTPINE LIMITED is an active private limited company with number 10305247. It was incorporated 7 years, 10 months, 12 days ago, on 01 August 2016. The company address is 8 Rodborough Road, London, NW11 8RY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-15

Officer name: Mr Joshua Jacob Friedlander

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-30

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-22

Psc name: Natanel Seruya

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-22

Psc name: Joshua Friedlander

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Natanel Seruya

Appointment date: 2017-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Old address: 4 Rodborough Road London NW11 8RY England

Change date: 2017-11-23

New address: 8 Rodborough Road London NW11 8RY

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Richard John

Termination date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Jacob Friedlander

Appointment date: 2017-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: 4 Rodborough Road London NW11 8RY

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom

Change date: 2017-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 01 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY INTEREST LUTON CIC

15 GEORGE STREET WEST,LUTON,LU1 2BJ

Number:08545848
Status:ACTIVE
Category:Community Interest Company

MARTYN ENGLAND CONSTRUCTION LIMITED

WOODVIEW FARM CROCK STREET,ILMINSTER,TA19 0SH

Number:04176095
Status:ACTIVE
Category:Private Limited Company

MARVINC LTD

FLAT 1,LEEDS,LS6 3BW

Number:10839302
Status:ACTIVE
Category:Private Limited Company

POPPY DEVELOPMENTS PRESTIGE LTD

LONGCOMBE VALLEY FARM LOWER LONGCOMBE,TOTNES,TQ9 6PP

Number:11284124
Status:ACTIVE
Category:Private Limited Company

SHERETA LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11149767
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTHYBOY LTD

41 GREYFRIARS,WARE,SG12 0XW

Number:09363574
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