Advanced company searchLink opens in new window

HUSCARA LTD

Company number 11035285

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)
13 Mar 2024 AD01 Registered office address changed from 16 Emerald House Newbury Business Park London Road Newbury RG14 2PZ England to 39 Springfield Gardens Bridgend CF31 1NP on 13 March 2024
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
28 Nov 2023 AP01 Appointment of Mr Kamaljit Khunkhune as a director on 15 November 2023
10 Aug 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 16 Emerald House Newbury Business Park London Road Newbury RG14 2PZ on 10 August 2023
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
26 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Aug 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 23 August 2022
21 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
20 Aug 2022 AD01 Registered office address changed from Unit 1 Zenda No. 9 Eastwick Road Hersham Walton-on-Thames KT12 5AW England to 128 City Road London EC1V 2NX on 20 August 2022
09 Jun 2022 PSC04 Change of details for Mr Kevin Lionel Robins as a person with significant control on 9 June 2022
09 Jun 2022 CH01 Director's details changed for Mr Kevin Lionel Robins on 9 June 2022
14 Apr 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 March 2022
14 Apr 2022 AA Micro company accounts made up to 31 October 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
24 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
28 May 2021 MA Memorandum and Articles of Association
28 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2021 SH08 Change of share class name or designation
27 May 2021 PSC01 Notification of Kevin Robins as a person with significant control on 27 April 2021
27 May 2021 PSC07 Cessation of Ben Adrian Loyd-Holmes as a person with significant control on 27 April 2021
26 May 2021 TM01 Termination of appointment of Ben Loyd-Holmes as a director on 27 April 2021
24 May 2021 AP01 Appointment of Mr Kevin Robins as a director on 27 April 2021
30 Apr 2021 AA01 Previous accounting period shortened from 20 November 2020 to 31 October 2020
22 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with no updates