Advanced company searchLink opens in new window

HOUZEN HOLDINGS LTD

Company number 09494674

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)
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 1,042.95
09 Nov 2018 SH06 Cancellation of shares. Statement of capital on 23 October 2018
  • GBP 1,018.786
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 1,042.95
09 Nov 2018 SH06 Cancellation of shares. Statement of capital on 23 October 2018
  • GBP 972.256
09 Nov 2018 SH03 Purchase of own shares.
09 Nov 2018 SH03 Purchase of own shares.
07 Mar 2018 AD01 Registered office address changed from 210 the Workary Old Brompton Road London SW5 0BS England to 131-151 Great Titchfield Street Fitzrovia London W1W 5BB on 7 March 2018
17 Jan 2018 TM01 Termination of appointment of Angelica Krystle Donati as a director on 5 January 2018
17 Jan 2018 TM01 Termination of appointment of Rayhan Sawar as a director on 5 January 2018
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1,042.95
10 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 20 October 2017 with updates
02 Feb 2017 AD01 Registered office address changed from Flat 22 st Clements Court 60 Arundel Square Islington London N7 8BT to 210 the Workary Old Brompton Road London SW5 0BS on 2 February 2017
18 Jan 2017 SH02 Sub-division of shares on 2 June 2016
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
18 Oct 2016 AP01 Appointment of Miss Angelica Krystle Donati as a director on 6 October 2016
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 October 2016
  • GBP 1,000
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 October 2016
  • GBP 890
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 1,000
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 1,000
04 Jan 2016 AP01 Appointment of Mr Rayhan Sawar as a director on 4 January 2016