Advanced company searchLink opens in new window

HAUCK AUFHAUSER IB LIMITED

Company number 07753010

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)
20 Aug 2020 AD01 Registered office address changed from 48 Warwick Street London W1B 5NL England to 57 Grosvenor Street London W1K 3JA on 20 August 2020
09 Jun 2020 AD01 Registered office address changed from 25 Sackville Street Sackville Street Room 1.02 London W1S 3AX England to 48 Warwick Street London W1B 5NL on 9 June 2020
14 May 2020 AA Accounts for a small company made up to 31 December 2019
25 Sep 2019 AA Full accounts made up to 31 December 2018
19 Sep 2019 AD01 Registered office address changed from 2 Savile Row London W1S 3PA to 25 Sackville Street Sackville Street Room 1.02 London W1S 3AX on 19 September 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
09 Sep 2016 AUD Auditor's resignation
26 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
16 Aug 2016 AA Full accounts made up to 31 December 2015
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100,000
25 Jun 2015 CERTNM Company name changed lampe capital uk (services) LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
13 Mar 2015 AA Full accounts made up to 31 December 2014
15 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
26 Jun 2014 AP01 Appointment of Yusuf Bilgic as a director
04 Apr 2014 TM01 Termination of appointment of Matthew Bryce-Smith as a director
04 Apr 2014 AD01 Registered office address changed from 57 Grosvenor Street London W1K 3JA United Kingdom on 4 April 2014
19 Feb 2014 AA Full accounts made up to 31 December 2013
16 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100,000
12 Apr 2013 AA Full accounts made up to 31 December 2012
11 Dec 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders