Advanced company searchLink opens in new window

HAUS PICTURES LTD

Company number 08251121

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)
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 Harri Kamalanathan on 1 July 2019
10 Jul 2019 AD01 Registered office address changed from 3-5 Hardwidge Street London SE1 3SY England to 27 Paul Street London EC2A 4JU on 10 July 2019
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2019 AA Micro company accounts made up to 31 March 2018
27 Mar 2019 AD01 Registered office address changed from Elam Maltings Close London E3 3TA United Kingdom to 3-5 Hardwidge Street London SE1 3SY on 27 March 2019
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2019 EH02 Elect to keep the directors' residential address register information on the public register
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 CS01 Confirmation statement made on 12 October 2018 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2018 AD01 Registered office address changed from 16 Hampton Road Newham London E7 0PB to Elam Maltings Close London E3 3TA on 25 April 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
08 Feb 2016 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
18 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
11 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Jan 2014 AP01 Appointment of Mr Harri Kamalanathan as a director
08 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
30 Apr 2013 TM01 Termination of appointment of Harri Kamalanathan as a director
07 Apr 2013 AP01 Appointment of Mr Benedict Alexander Turnbull as a director