Advanced company searchLink opens in new window

HOTHOUSE PUBLISHING LTD

Company number 11592150

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)
19 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 26 September 2023
19 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 26 September 2021
17 Feb 2024 MA Memorandum and Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/02/2024.
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Nov 2021 AP01 Appointment of Mr Paul Rehrig as a director on 10 November 2021
27 Oct 2021 TM01 Termination of appointment of Harlan Stuart Foster as a director on 25 October 2021
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/02/2024.
22 Sep 2021 AP01 Appointment of Mr Harlan Stuart Foster as a director on 15 September 2021
21 Sep 2021 TM01 Termination of appointment of Lawrence William Webster as a director on 15 September 2021
06 May 2021 AA Micro company accounts made up to 31 December 2020
03 Nov 2020 SH08 Change of share class name or designation
29 Oct 2020 AP01 Appointment of Mr Lawrence William Webster as a director on 19 October 2020
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 156
26 Oct 2020 MA Memorandum and Articles of Association
26 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with updates
09 Jul 2020 AA Micro company accounts made up to 31 December 2019
27 Nov 2019 AD01 Registered office address changed from The Hall Thorpe Street Raunds Wellingborough NN9 6LT United Kingdom to 25 High Street Titchmarsh Kettering NN14 3DF on 27 November 2019
10 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
17 Sep 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
01 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association