- Company Overview for HISTFEST LTD (11614403)
- Filing history for HISTFEST LTD (11614403)
- People for HISTFEST LTD (11614403)
- More for HISTFEST LTD (11614403)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
25 Oct 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
08 Apr 2019 | PSC04 | Change of details for Rebecca Ellis as a person with significant control on 27 March 2019 | |
08 Apr 2019 | PSC07 | Cessation of Daniel Morelle as a person with significant control on 27 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Daniel Morelle as a director on 8 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Samuel Brian Rideal as a director on 27 March 2019 | |
01 Apr 2019 | AP01 | Appointment of Ms Rebecca Louise Ellis as a director on 27 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from 14 London Road Newark NG24 1TW United Kingdom to 43 Rowcliffe Avenue Chester Cheshire CH4 7PN on 1 April 2019 | |
10 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-10
|