Advanced company searchLink opens in new window

THE HANDYMAN CREW LIMITED

Company number 11960106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
12 Mar 2024 AD01 Registered office address changed from 201I 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to 203,5300 Lakeside Cheadle SK8 3GP on 12 March 2024
13 Sep 2023 AA Total exemption full accounts made up to 31 August 2023
14 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
29 Apr 2022 AAMD Amended total exemption full accounts made up to 31 August 2021
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
28 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
07 Dec 2020 PSC07 Cessation of Mesut Ayaz as a person with significant control on 5 December 2020
07 Dec 2020 TM01 Termination of appointment of Mesut Ayaz as a director on 5 December 2020
11 Sep 2020 CH01 Director's details changed for Faruk Ayaz on 11 September 2020
10 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
10 Sep 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 August 2020
04 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
25 Feb 2020 AA Accounts for a dormant company made up to 30 September 2019
24 Feb 2020 AA01 Previous accounting period shortened from 30 April 2020 to 30 September 2019
04 Feb 2020 AD01 Registered office address changed from 70 Upper Street Angel London Uk N1 0NY England to 201I 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 4 February 2020
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
26 Apr 2019 PSC04 Change of details for Faruk Ayaz as a person with significant control on 24 April 2019
26 Apr 2019 PSC01 Notification of Mesut Ayaz as a person with significant control on 24 April 2019
26 Apr 2019 AP01 Appointment of Mesut Ayaz as a director on 24 April 2019
24 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-24
  • GBP 100