Advanced company searchLink opens in new window

HOSPITALITY TIMES LTD

Company number 08599923

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 Mar 2024 AD01 Registered office address changed from 167-169 Great Portland Street , 5th Floor London W1W 5PF England to 5 Brayford Square London E1 0SG on 26 March 2024
13 Mar 2024 AA Micro company accounts made up to 31 December 2023
12 Mar 2024 AD01 Registered office address changed from 119 Claygate Lane Esher Surrey KT10 0BH England to 167-169 Great Portland Street , 5th Floor London W1W 5PF on 12 March 2024
31 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
11 Sep 2023 CH01 Director's details changed for Mr Bassel Al Ghouch on 11 September 2023
04 May 2023 AA Micro company accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
13 Jan 2022 CERTNM Company name changed aitat LTD\certificate issued on 13/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-12
13 Jan 2022 AD01 Registered office address changed from 18 Granfield Court 19 Park Road London W4 3EP England to 119 Claygate Lane Esher Surrey KT10 0BH on 13 January 2022
15 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
15 Dec 2020 AD01 Registered office address changed from 46 Carlisle Avenue London W3 7NQ England to 18 Granfield Court 19 Park Road London W4 3EP on 15 December 2020
03 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 100
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 AD01 Registered office address changed from Savoy House Savoy Circus London W3 7DA to 46 Carlisle Avenue London W3 7NQ on 27 November 2018
14 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
23 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
23 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016