Advanced company searchLink opens in new window

HOT LOBSTER DESIGN LTD

Company number 07816124

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)
30 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
26 Mar 2024 AA Micro company accounts made up to 31 October 2023
01 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
06 Jun 2023 AA Micro company accounts made up to 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 31 October 2021
12 Jan 2022 AD01 Registered office address changed from Chartered House Pulman Close Redditch B97 6HR England to 11 Swan Street Alcester Warwickshire B49 5DP on 12 January 2022
20 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 October 2020
17 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
09 Mar 2020 AA Micro company accounts made up to 31 October 2019
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 203
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
21 Oct 2019 PSC01 Notification of Bryn Davies as a person with significant control on 1 July 2019
21 Oct 2019 AP01 Appointment of Bryn Davies as a director on 1 July 2019
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Apr 2019 PSC04 Change of details for Glenn O'connor as a person with significant control on 31 March 2018
25 Jan 2019 PSC01 Notification of Louise Lane as a person with significant control on 31 March 2018
25 Jan 2019 PSC04 Change of details for Glenn O'connor as a person with significant control on 31 March 2018
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 200
02 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
20 Apr 2018 CH01 Director's details changed for Glenn O'connor on 1 March 2018
20 Apr 2018 AP03 Appointment of Louise Lane as a secretary on 31 March 2018
01 Mar 2018 AD01 Registered office address changed from 7 Solihull Lane Hall Green Birmingham West Midlands B28 9LS to Chartered House Pulman Close Redditch B97 6HR on 1 March 2018
01 Mar 2018 AA Micro company accounts made up to 31 October 2017