- Company Overview for HEARSAY SOCIAL UK LIMITED (08173883)
- Filing history for HEARSAY SOCIAL UK LIMITED (08173883)
- People for HEARSAY SOCIAL UK LIMITED (08173883)
- More for HEARSAY SOCIAL UK LIMITED (08173883)
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
|
|
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
|
|
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
|
|
17 May 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 |