Advanced company searchLink opens in new window

HEARSAY SOCIAL UK LIMITED

Company number 08173883

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)
10 Aug 2018 AA Accounts for a small company made up to 31 December 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
20 Jul 2017 AA Accounts for a small company made up to 31 December 2016
23 Feb 2017 AP01 Appointment of Mr Pete Godbole as a director on 1 February 2017
22 Feb 2017 TM01 Termination of appointment of Stephen Thomas Garrity as a director on 1 February 2017
09 Oct 2016 AA Accounts for a small company made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
24 Feb 2016 CH01 Director's details changed for Stephen Thomas Garrity on 24 February 2016
24 Feb 2016 CH01 Director's details changed for Clara Chung Wai Shih on 24 February 2016
11 Feb 2016 AA Accounts for a small company made up to 31 December 2014
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
09 Sep 2015 AD02 Register inspection address has been changed from C/O High Street Partners (Europe) Ltd/Radius Ww 310 Bristol Business Park Bristol BS16 1EJ England to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT
06 May 2015 AP04 Appointment of Radius Commercial Services Limited as a secretary on 1 May 2015
06 May 2015 TM02 Termination of appointment of High Street Partners Europe Limited as a secretary on 1 May 2015
06 May 2015 AD01 Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 6 May 2015
23 Mar 2015 AP04 Appointment of High Street Partners Europe Limited as a secretary on 13 February 2014
23 Mar 2015 AD01 Registered office address changed from 22 Chancery Lane London WC2A 1LS to 5Th Floor 34 Dover Street London W1S 4NG on 23 March 2015
30 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
30 Sep 2014 AD03 Register(s) moved to registered inspection location C/O High Street Partners (Europe) Ltd/Radius Ww 310 Bristol Business Park Bristol BS16 1EJ
30 Sep 2014 AD02 Register inspection address has been changed to C/O High Street Partners (Europe) Ltd/Radius Ww 310 Bristol Business Park Bristol BS16 1EJ
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
17 May 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013