Advanced company searchLink opens in new window

HASBRO OVERSEAS HOLDINGS LIMITED

Company number 08464589

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)
04 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
19 Dec 2015 AA Full accounts made up to 31 March 2015
18 Dec 2015 MR01 Registration of charge 084645890007, created on 11 December 2015
17 Dec 2015 MR01 Registration of charge 084645890006, created on 11 December 2015
17 Dec 2015 MR01 Registration of charge 084645890005, created on 11 December 2015
17 Dec 2015 MR01 Registration of charge 084645890004, created on 11 December 2015
17 Dec 2015 MR01 Registration of charge 084645890003, created on 11 December 2015
14 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The "resolutions" 25/11/2015
11 Dec 2015 MR04 Satisfaction of charge 2 in full
11 Dec 2015 MR04 Satisfaction of charge 1 in full
31 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
05 Jan 2015 AA Full accounts made up to 31 March 2014
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
07 Mar 2014 CH01 Director's details changed for Mr Giles Kirkley Willits on 3 March 2014
06 Mar 2014 CH01 Director's details changed for Mr Adam Howard Hurst on 3 March 2014
03 Mar 2014 AD01 Registered office address changed from 120 New Cavendish Street London W1W 6XX United Kingdom on 3 March 2014
10 Jan 2014 AA Full accounts made up to 31 March 2013
08 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 March 2013
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2
15 Apr 2013 MG01 Duplicate mortgage certificate charge no:1
15 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
09 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
27 Mar 2013 NEWINC Incorporation