HKHAN MARKETING LIMITED

C/O Eastern Accountants 25 Cabot Square C/O Eastern Accountants 25 Cabot Square, London, E14 4QZ, England, United Kingdom
StatusACTIVE
Company No.10569630
CategoryPrivate Limited Company
Incorporated18 Jan 2017
Age7 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

HKHAN MARKETING LIMITED is an active private limited company with number 10569630. It was incorporated 7 years, 5 months, 1 day ago, on 18 January 2017. The company address is C/O Eastern Accountants 25 Cabot Square C/O Eastern Accountants 25 Cabot Square, London, E14 4QZ, England, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 06 Jun 2024

Action Date: 04 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-06-04

Psc name: Hyder Ali Khan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hyder Ali Khan

Appointment date: 2024-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-06-01

Psc name: Asif Azad

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asif Azad

Termination date: 2024-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Asif Azad

Notification date: 2024-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asif Azad

Appointment date: 2024-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hyder Ali Khan

Termination date: 2024-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-12

Psc name: Hyder Ali Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-11

Old address: 54 Mortlake Road London E16 3NT England

New address: C/O Eastern Accountants 25 Cabot Square Canary Whraf London England E14 4QZ

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with 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

Notification of a person with significant control

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-16

Psc name: Hyder Ali Khan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Mr Hyder Ali Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sakina Khanam

Cessation date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Sakina Khanam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Change date: 2019-05-09

New address: 54 Mortlake Road London E16 3NT

Old address: Flat 10,Clara Grant House Mellish Street London England E14 8PH England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sakina Khanam

Cessation date: 2018-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-24

Psc name: Sakina Khanam

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sakina Khanam

Appointment date: 2018-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sakina Khanam

Termination date: 2018-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Incorporation company

Date: 18 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL INTERACTIVE LTD

39 LANCASTER ROAD,BASINGSTOKE,RG21 5UE

Number:06607598
Status:ACTIVE
Category:Private Limited Company

CHERRY RED BOOKS LIMITED

C/O BSG VALENTINE LYNTON HOUSE,LONDON,WC1H 9BQ

Number:04330629
Status:ACTIVE
Category:Private Limited Company

GILBERT-LITTLE LTD

20 ST. PETERS ROAD,SWANSEA,SA3 4SB

Number:10206992
Status:ACTIVE
Category:Private Limited Company

RDENNIS LIMITED

16 PORTERBUSH ROAD,NORWICH,NR14 8GL

Number:10858242
Status:ACTIVE
Category:Private Limited Company

RICHERS & VISION LTD

UNIT 58B WHITEHILL & BORDON ENTERPRISE PARK,BORDON,GU35 0JE

Number:07756327
Status:ACTIVE
Category:Private Limited Company

RONVAVA HEALTHCARE LIMITED

16B ST. NICHOLAS STREET,DROITWICH,WR9 8HS

Number:11608810
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