Advanced company searchLink opens in new window

HOUSE OF TYPE LIMITED

Company number 07987336

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
24 Sep 2019 AD01 Registered office address changed from Room H239 Wilton Centre Redcar Cleveland TS10 4RF England to Room 410, Boho Five Bridge Street East Middlesbrough TS2 1NY on 24 September 2019
09 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
07 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
05 Aug 2016 CH01 Director's details changed for Mr Richard Anthony James Rae on 1 July 2016
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
30 Jun 2016 AD01 Registered office address changed from Beechwood Victoria Terrace Saltburn-by-the-Sea Cleveland TS12 1HN to Room H239 Wilton Centre Redcar Cleveland TS10 4RF on 30 June 2016
30 Jun 2016 AP01 Appointment of Mr Richard Anthony James Rae as a director on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of David Thomas Marshall as a director on 30 June 2016
30 Jun 2016 AP01 Appointment of Mr Ryan Craig Murray as a director on 30 June 2016
26 May 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000