- Company Overview for HAUS PICTURES LTD (08251121)
- Filing history for HAUS PICTURES LTD (08251121)
- People for HAUS PICTURES LTD (08251121)
- Registers for HAUS PICTURES LTD (08251121)
- More for HAUS PICTURES LTD (08251121)
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) |
---|---|---|---|
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
15 Oct 2023 | CH01 | Director's details changed for Mr Benedict Alexander Turnbull on 15 October 2023 | |
15 Oct 2023 | CH01 | Director's details changed for Mr Iain Peter Simpson on 15 October 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr Benedict Alexander Turnbull on 11 July 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr Harri Rhamanan Kamalanathan on 11 July 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr Iain Peter Simpson on 11 July 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England to Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF on 11 July 2023 | |
21 Mar 2023 | PSC04 | Change of details for Mr Harri Kamalanathan as a person with significant control on 21 March 2023 | |
21 Mar 2023 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
21 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
01 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 8 Frankfurt Road London SE24 9NY England to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 14 June 2022 | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from 27 Paul Street London EC2A 4JU England to 8 Frankfurt Road London SE24 9NY on 23 July 2020 | |
19 May 2020 | SH08 | Change of share class name or designation | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
26 Jul 2019 | CH01 | Director's details changed for Mr Iain Peter Simpson on 1 July 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Mr Benedict Alexander Turnbull on 1 July 2019 |