About

Registered Number: 03947440
Date of Incorporation: 14/03/2000 (25 years ago)
Company Status: Active
Registered Address: 69-71 East Street, Epsom, Surrey, KT17 1BP

 

Based in Surrey, Hakim Fry International Ltd was founded on 14 March 2000, it has a status of "Active". This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIMBLE, Robin Arthur 14 March 2000 26 September 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 April 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 30 January 2020
CH01 - Change of particulars for director 21 January 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 26 January 2015
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 April 2010
CH04 - Change of particulars for corporate secretary 13 April 2010
AA - Annual Accounts 01 February 2010
AP01 - Appointment of director 30 October 2009
TM01 - Termination of appointment of director 26 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 13 December 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 24 March 2005
AA - Annual Accounts 21 January 2005
363a - Annual Return 24 March 2004
AA - Annual Accounts 17 February 2004
363a - Annual Return 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 08 February 2003
CERTNM - Change of name certificate 06 February 2003
AA - Annual Accounts 27 January 2003
363a - Annual Return 28 March 2002
AA - Annual Accounts 07 January 2002
363a - Annual Return 26 March 2001
225 - Change of Accounting Reference Date 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.