HAFJAM LIMITED - BURNHAM-ON-CROUCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-08-11 View Report
Address. Change date: 2021-10-12. Old address: 39 Mark Road, Innovation House Hemel Hempstead Hertfordshire HP2 7DN England. New address: 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA. 2021-10-12 View Report
Accounts. Accounts type total exemption full. 2021-10-11 View Report
Address. Old address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England. New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB. 2021-09-08 View Report
Address. New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD. 2021-09-07 View Report
Persons with significant control. Change date: 2021-07-27. Psc name: Mr Adrienn Fekete. 2021-09-07 View Report
Officers. Change date: 2021-07-27. Officer name: Mr Adrienn Fekete. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Address. Old address: 2 Fountain Court Victoria Square St Albans AL1 3TF England. New address: 39 Mark Road, Innovation House Hemel Hempstead Hertfordshire HP2 7DN. Change date: 2021-07-05. 2021-07-05 View Report
Persons with significant control. Change date: 2020-12-04. Psc name: Mr Adrienn Fekete. 2021-01-12 View Report
Officers. Change date: 2020-12-04. Officer name: Mr Adrienn Fekete. 2021-01-12 View Report
Accounts. Accounts type total exemption full. 2020-10-23 View Report
Officers. Officer name: Mr Adrienn Fekete. Change date: 2018-05-03. 2020-09-25 View Report
Persons with significant control. Change date: 2020-08-01. Psc name: Mr Adrienn Fekete. 2020-09-25 View Report
Confirmation statement. Statement with updates. 2020-08-18 View Report
Persons with significant control. Notification date: 2020-08-01. Psc name: Adrienn Fekete. 2020-08-18 View Report
Persons with significant control. Cessation date: 2020-08-01. Psc name: Tracy Karen Finnegan. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type total exemption full. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-05-10 View Report
Address. New address: 2 Fountain Court Victoria Square St Albans AL1 3TF. Old address: 1st Floor, Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS. Change date: 2019-03-18. 2019-03-18 View Report
Accounts. Accounts type total exemption full. 2018-08-06 View Report
Officers. Appointment date: 2018-05-03. Officer name: Ms Adrienn Fekete. 2018-05-16 View Report
Officers. Termination date: 2018-05-03. Officer name: Mark Colin John Quirk. 2018-05-16 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Accounts. Accounts type total exemption small. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-05-10 View Report
Accounts. Accounts type total exemption small. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Officers. Change date: 2015-10-26. Officer name: Mr Mark Colin John Quirk. 2015-10-27 View Report
Officers. Officer name: Clare Peckham. Termination date: 2015-08-01. 2015-08-11 View Report
Officers. Officer name: Mr Mark Colin John Quirk. Appointment date: 2015-08-01. 2015-08-11 View Report
Address. New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD. 2015-07-30 View Report
Address. New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD. 2015-07-29 View Report
Officers. Officer name: Kelly Bernard. Termination date: 2015-07-16. 2015-07-21 View Report
Officers. Officer name: Mrs Clare Peckham. Appointment date: 2015-06-11. 2015-06-25 View Report
Incorporation. Incorporation company. 2014-10-29 View Report