Advanced company searchLink opens in new window

THE HOXTON (AMSTERDAM) UK LIMITED

Company number 10080233

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)
25 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
13 Nov 2023 AA Full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
08 Dec 2022 AA Full accounts made up to 31 March 2022
17 Oct 2022 TM01 Termination of appointment of Edward Toby Renaut as a director on 1 October 2022
17 Oct 2022 AP01 Appointment of Mr Hemen Roy as a director on 1 October 2022
02 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Apr 2022 SH08 Change of share class name or designation
02 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
13 Jan 2022 AA Full accounts made up to 31 March 2021
24 Dec 2021 MR01 Registration of charge 100802330006, created on 23 December 2021
24 Dec 2021 MR01 Registration of charge 100802330007, created on 23 December 2021
22 Sep 2021 AP01 Appointment of Edward Toby Renaut as a director on 20 September 2021
12 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
16 Feb 2021 AA Full accounts made up to 31 March 2020
10 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2020 MA Memorandum and Articles of Association
02 Dec 2020 MR01 Registration of charge 100802330005, created on 25 November 2020
09 Jul 2020 PSC05 Change of details for Newco Nhl Uk (17) Limited as a person with significant control on 9 July 2020
09 Jul 2020 AD01 Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020
03 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
01 Apr 2020 CH01 Director's details changed for Mr Latham Garcia Young on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of David Gareth Caldecott as a director on 20 March 2020
27 Mar 2020 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN