Advanced company searchLink opens in new window

NH LAYSTALL STREET LIMITED

Company number 11804755

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
11 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2023 MA Memorandum and Articles of Association
04 Aug 2023 MR04 Satisfaction of charge 118047550001 in full
04 Aug 2023 MR04 Satisfaction of charge 118047550004 in full
04 Aug 2023 MR04 Satisfaction of charge 118047550003 in full
04 Aug 2023 MR04 Satisfaction of charge 118047550002 in full
19 Jun 2023 MR01 Registration of charge 118047550005, created on 16 June 2023
02 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 16 March 2023
02 Jun 2023 PSC04 Change of details for Mr Robert Michael Randall as a person with significant control on 2 June 2023
02 Jun 2023 PSC04 Change of details for Mr Zac Goodman as a person with significant control on 2 June 2023
02 Jun 2023 PSC04 Change of details for Mr Yonni Leslie Spiero Abramson as a person with significant control on 2 June 2023
02 Jun 2023 CH01 Director's details changed for Mr Robert Michael Randall on 2 June 2023
13 Apr 2023 CH01 Director's details changed for Mr Zac Goodman on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Yonni Leslie Spiero Abramson on 13 April 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/06/23
05 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2021 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to C/O Tsp 112-116 New Oxford Street London WC1A 1HH on 31 March 2021
03 Feb 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
21 May 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020