Advanced company searchLink opens in new window

HZ ENTERTAINMENT FRANCHISE LIMITED

Company number 09463751

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)
17 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 28 February 2023
29 May 2023 CS01 Confirmation statement made on 29 May 2023 with updates
15 May 2023 PSC07 Cessation of Oscar Wyatt King as a person with significant control on 15 May 2023
15 May 2023 TM01 Termination of appointment of Oscar Wyatt King as a director on 15 May 2023
15 May 2023 TM02 Termination of appointment of Oscar Wyatt King as a secretary on 15 May 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
19 Dec 2022 PSC01 Notification of Oscar Wyatt King as a person with significant control on 19 December 2022
19 Dec 2022 AP03 Appointment of Mr Oscar Wyatt King as a secretary on 19 December 2022
19 Dec 2022 AP01 Appointment of Mr Oscar Wyatt King as a director on 19 December 2022
19 Dec 2022 AD01 Registered office address changed from 59 Gidley Way Horspath Oxford OX33 1RG England to Unit 7 South Oxford Business Centre Lower Road Garsington Oxfordshire OX44 9DP on 19 December 2022
01 Jun 2022 AA Micro company accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 28 February 2021
23 Feb 2021 PSC04 Change of details for Miss Marcia Jane Brickwood as a person with significant control on 5 February 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
22 Feb 2021 PSC04 Change of details for Miss Marcia Jane Brickwood as a person with significant control on 5 February 2021
22 Feb 2021 AP03 Appointment of Miss Marcia Jane Brickwood as a secretary on 5 February 2021
22 Feb 2021 PSC07 Cessation of Paul Anthony Clarke as a person with significant control on 5 February 2021
22 Feb 2021 TM01 Termination of appointment of Paul Clarke as a director on 5 February 2021
22 Jan 2021 AD01 Registered office address changed from 3 Chase Farm Cottages Whaddon Road Little Horwood Milton Keynes Buckinghamshire MK17 0PP England to 59 Gidley Way Horspath Oxford OX33 1RG on 22 January 2021
29 Jul 2020 AA Micro company accounts made up to 28 February 2020
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from 3 3 Chase Farm Cottages, Whaddon Road Little Horwood Milton Keynes MK17 0PP England to 3 Chase Farm Cottages Whaddon Road Little Horwood Milton Keynes Buckinghamshire MK17 0PP on 2 March 2020
27 Nov 2019 AD01 Registered office address changed from 3 Chase Farm Cottages 3 Chase Farm Cottages Whaddon Road, Little Horwood Milton Keynes Buckinghamshire England to 3 3 Chase Farm Cottages, Whaddon Road Little Horwood Milton Keynes MK17 0PP on 27 November 2019