Advanced company searchLink opens in new window

HAZY LIMITED

Company number 10804708

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)
02 May 2024 AA Total exemption full accounts made up to 31 March 2024
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 3,253.181
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