Accounts. Accounts type small. |
2023-09-29 |
View Report |
Accounts. Accounts type small. |
2023-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-15 |
View Report |
Officers. Officer name: Rene Gross Kaerskov. Change date: 2021-12-08. |
2021-12-08 |
View Report |
Accounts. Accounts type small. |
2021-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-23 |
View Report |
Accounts. Accounts type small. |
2020-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-17 |
View Report |
Persons with significant control. Notification date: 2019-11-30. Psc name: Hba Design Limited. |
2020-03-05 |
View Report |
Persons with significant control. Withdrawal date: 2020-03-05. |
2020-03-05 |
View Report |
Accounts. Accounts type small. |
2019-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-07 |
View Report |
Accounts. Accounts type small. |
2018-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-15 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-03-14 |
View Report |
Persons with significant control. Psc name: Hba International. Cessation date: 2016-04-06. |
2018-03-14 |
View Report |
Accounts. Accounts type small. |
2017-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-16 |
View Report |
Accounts. Accounts type small. |
2016-08-10 |
View Report |
Officers. Officer name: Mr Ian Simon Car. Change date: 2016-07-15. |
2016-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-04 |
View Report |
Accounts. Accounts type small. |
2015-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-05 |
View Report |
Accounts. Accounts type small. |
2014-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-11 |
View Report |
Accounts. Change account reference date company current extended. |
2013-03-19 |
View Report |
Accounts. Accounts type small. |
2013-03-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-13 |
View Report |
Officers. Officer name: Samuel Pharr. |
2013-03-13 |
View Report |
Officers. Officer name: Mr Ian Simon Car. |
2013-03-13 |
View Report |
Officers. Officer name: Michael Bedner. |
2013-03-13 |
View Report |
Accounts. Accounts type small. |
2012-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-04 |
View Report |
Accounts. Accounts type small. |
2011-02-15 |
View Report |
Officers. Officer name: Mr Rene Gross Kaerskov. |
2010-11-18 |
View Report |
Officers. Officer name: Hba International Limited. |
2010-11-18 |
View Report |
Officers. Officer name: Hba International Limited. |
2010-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-03 |
View Report |
Officers. Officer name: Samuel Howard Pharr. Change date: 2010-03-01. |
2010-03-03 |
View Report |
Officers. Change date: 2010-03-01. Officer name: Michael Bedner. |
2010-03-03 |
View Report |
Accounts. Accounts type small. |
2010-01-22 |
View Report |
Address. Description: Registered office changed on 30/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU. |
2009-06-30 |
View Report |
Annual return. Legacy. |
2009-05-18 |
View Report |
Accounts. Accounts type small. |
2009-02-26 |
View Report |
Annual return. Legacy. |
2008-04-24 |
View Report |
Change of name. Description: Company name changed sceptre group LIMITED\certificate issued on 01/04/08. |
2008-03-27 |
View Report |
Officers. Description: Secretary's change of particulars / rene kaerskov / 29/02/2008. |
2008-03-20 |
View Report |
Accounts. Accounts type small. |
2008-01-17 |
View Report |