Hafie Ltd is a private limited company. Previously, it was called Twinklezipline Ltd (changed on 2020-07-27). Registered at 5 Mill Street, Risca, Newport NP11 6EF, the above-mentioned 3 years old business was incorporated on 2020-05-29 and is categorised as "packaging activities" (SIC: 82920). 1 director can be found in the company: Angel H. (appointed on 26 June 2020).
About
Name: Hafie Ltd
Number: 12632855
Incorporation date: 2020-05-29
End of financial year: 05 April
Address:
5 Mill Street
Risca
Newport
NP11 6EF
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Angel H.
26 June 2020
Nature of control:
75,01-100% shares
Benjamin C.
29 May 2020 - 26 June 2020
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2021-04-05
2022-04-05
2023-04-05
Current Assets
4,149
3,443
1,217
Total Assets Less Current Liabilities
506
3,443
1,217
The due date for Hafie Ltd confirmation statement filing is 2024-05-17. The last confirmation statement was filed on 2023-05-03. The due date for a subsequent accounts filing is 05 January 2025. Latest accounts filing was filed for the time period up to 05 April 2023.
2 persons of significant control are indexed in the official register, namely: Angel H. that owns over 3/4 of shares. Benjamin C. that owns over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AA
Micro company accounts made up to 5th April 2023
filed on: 13th, October 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Micro company accounts made up to 5th April 2023
filed on: 13th, October 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 5th April 2022
filed on: 4th, October 2022
| accounts
Free Download
(6 pages)
AD01
Change of registered address from 20 White Ash Glade Caerleon Newport NP18 3RB United Kingdom on 3rd October 2022 to 5 Mill Street Risca Newport NP11 6EF
filed on: 3rd, October 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 11th May 2022
filed on: 28th, June 2022
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 5th April 2021
filed on: 14th, October 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 11th May 2021
filed on: 11th, May 2021
| confirmation statement
Free Download
(4 pages)
AA01
Current accounting period shortened from 31st May 2021 to 5th April 2021
filed on: 20th, March 2021
| accounts
Free Download
(1 page)
PSC07
Cessation of a person with significant control 26th June 2020
filed on: 5th, August 2020
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 26th June 2020
filed on: 5th, August 2020
| persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 27th July 2020
filed on: 27th, July 2020
| resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
TM01
Director's appointment terminated on 26th June 2020
filed on: 13th, July 2020
| officers
Free Download
(1 page)
AP01
New director was appointed on 26th June 2020
filed on: 13th, July 2020
| officers
Free Download
(2 pages)
AD01
Change of registered address from 69 Grosvenor Road Hyde SK14 5AH United Kingdom on 6th July 2020 to 20 White Ash Glade Caerleon Newport NP18 3RB
filed on: 6th, July 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 29th, May 2020
| incorporation