Advanced company searchLink opens in new window

HSH LTD

Company number 06772165

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)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Sep 2023 AD01 Registered office address changed from The Dairy Honey Lane Selborne Hampshire GU34 3BY England to The Old Farmhouse West Langton Road West Langton Market Harborough Leicestershire LE16 7TZ on 15 September 2023
06 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
26 Jan 2022 AD01 Registered office address changed from 2B Redcliffe Gardens Flat 7 2B Redcliffe Gardens London SW10 9EU England to The Dairy Honey Lane Selborne Hampshire GU34 3BY on 26 January 2022
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with updates
04 Mar 2021 PSC01 Notification of Alexandria Hambro as a person with significant control on 1 May 2016
04 Mar 2021 AD01 Registered office address changed from 2B Redcliffe Gardens Flat 2 London London SW10 9EU United Kingdom to 2B Redcliffe Gardens Flat 7 2B Redcliffe Gardens London SW10 9EU on 4 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Jonathan Christopher Hambro on 1 March 2021
04 Mar 2021 AD01 Registered office address changed from 2B Redcliffe Gardens Flat 7 2B Redcliffe Gardens London SW10 9EU England to 2B Redcliffe Gardens Flat 2 London London SW10 9EU on 4 March 2021
23 Feb 2021 AD01 Registered office address changed from 95 Mortimer Street London W1W 7GB England to 2B Redcliffe Gardens Flat 7 2B Redcliffe Gardens London SW10 9EU on 23 February 2021
25 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-21
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2017 AD01 Registered office address changed from 2B Redcliffe Gardens London SW10 9EU England to 95 Mortimer Street London W1W 7GB on 27 September 2017
16 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
04 Jan 2017 AP01 Appointment of Mr Jonathan Christopher Hambro as a director on 4 January 2017