Advanced company searchLink opens in new window

THE HIT FACTORY LIMITED

Company number 09842765

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)
29 Feb 2024 AD01 Registered office address changed from PO Box 235 Herts Radlett WD7 0AQ England to 869 High Road London N12 8QA on 29 February 2024
22 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
02 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
26 Apr 2023 AA Accounts for a dormant company made up to 31 October 2022
12 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
10 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
17 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with updates
08 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
04 Feb 2020 PSC07 Cessation of Rst London Limited as a person with significant control on 3 February 2020
04 Feb 2020 PSC01 Notification of Wayne Ian Gold as a person with significant control on 3 February 2020
04 Feb 2020 AD04 Register(s) moved to registered office address PO Box 235 Herts Radlett WD7 0AQ
04 Feb 2020 AD04 Register(s) moved to registered office address PO Box 235 Herts Radlett WD7 0AQ
04 Feb 2020 TM01 Termination of appointment of John Mirko Skok as a director on 3 February 2020
04 Feb 2020 TM01 Termination of appointment of Melanie Jayne Omirou as a director on 3 February 2020
04 Feb 2020 TM02 Termination of appointment of Christina Anna Massos as a secretary on 3 February 2020
04 Feb 2020 TM02 Termination of appointment of Mette Blackmore as a secretary on 3 February 2020
04 Feb 2020 AP01 Appointment of Mr Wayne Ian Gold as a director on 3 February 2020
04 Feb 2020 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to PO Box 235 Herts Radlett WD7 0AQ on 4 February 2020
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2020 CS01 Confirmation statement made on 26 October 2019 with no updates
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019