Advanced company searchLink opens in new window

HAZY LIMITED

Company number 10804708

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)
15 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
17 May 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 AP02 Appointment of Ucltf Corporate Directors Ltd as a director on 7 February 2023
06 Mar 2023 TM01 Termination of appointment of David Anthony Grimm as a director on 7 February 2023
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 3,116.376
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 3,057.97
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 2,922.239
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 2,517.739
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 2,498.041
22 Dec 2022 AP01 Appointment of Mr David Anthony Grimm as a director on 7 July 2022
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 2,471.967
15 Dec 2022 TM01 Termination of appointment of James Reid Desmond Arthur as a director on 22 June 2022
15 Dec 2022 AP01 Appointment of Will Orde as a director on 22 June 2022
07 Dec 2022 MA Memorandum and Articles of Association
07 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2022 AD01 Registered office address changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 15 July 2022
29 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 2,216.422
09 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
18 May 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 2,180.687
04 Aug 2021 CS01 Confirmation statement made on 5 June 2021 with updates
04 Aug 2021 PSC08 Notification of a person with significant control statement
04 Aug 2021 PSC07 Cessation of Harry Richard Keen as a person with significant control on 17 January 2020