HALA TEXTILE UK LTD



Company Documents

DateDescription
29/06/2329 June 2023 Order of court to wind up

View Document

02/05/232 May 2023 Registered office address changed from 15 Morden Court Parade London Road Morden SM4 5HJ United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-05-02

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Termination of appointment of Abdul Hadi Shehezad as a secretary on 2022-11-08

View Document

12/10/2212 October 2022 Appointment of Mr Abdul Hadi Shehezad as a secretary on 2022-10-12

View Document

12/10/2212 October 2022 Appointment of Mr Abdul Hadi Shehezad as a secretary on 2022-10-12

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

12/10/2212 October 2022 Notification of Raheel Saleem as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Cessation of Abdul Hadi Shehezad as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Abdul Hadi Shehezad as a director on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Samina Hadi as a secretary on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Abdul Hadi Shehezad as a secretary on 2022-10-12

View Document

11/10/2211 October 2022 Appointment of Mr Raheel Saleem as a director on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from Unit 3 249 Church Road Mitcham Surrey CR4 3BH to 15 Morden Court Parade London Road Morden SM4 5HJ on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
26/04/2026 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HADI SHEHEZAD / 31/12/2010

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
05/03/205 March 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
29/10/1529 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
29/10/1429 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
31/10/1331 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document



30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR IRFAN AHMED

View Document

13/10/1213 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/10/111 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR ABDUL HADI SHEHEZAD

View Document

02/10/102 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRFAN AHMED / 15/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATE, DIRECTOR ABDUL HADI SHEDEZAD LOGGED FORM

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR ABDUL SHEHEZAD

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRFAN AHMED / 15/09/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED SECRETARY ABDUL SHEHEZAD

View Document

05/09/095 September 2009 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS; AMEND

View Document

05/09/095 September 2009 RETURN MADE UP TO 14/06/09; NO CHANGE OF MEMBERS; AMEND

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: UNIT 242 KIGIS PARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM UNIT 242 KIGIS PARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED IRFAN AHMED

View Document

11/09/0811 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

30/06/0730 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 11 WAINFORD CLOSE LONDON SW19 6BH

View Document

23/08/0623 August 2006 RETURN MADE UP TO 14/06/06; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 14/06/06; NO CHANGE OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0414 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company