Advanced company searchLink opens in new window

HAURES LIMITED

Company number 12355149

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 December 2022
02 Oct 2023 CH01 Director's details changed for Mr Andrei-Marian Haures on 2 October 2023
02 Oct 2023 PSC04 Change of details for Mr Andrei-Marian Haures as a person with significant control on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from 691 Lincoln Road Peterborough PE1 3HD England to 37 Sandford Peterborough PE3 7LH on 2 October 2023
21 Feb 2023 CH01 Director's details changed for Mr Andrei-Marian Haures on 21 February 2023
21 Feb 2023 PSC04 Change of details for Mr Andrei-Marian Haures as a person with significant control on 21 February 2023
21 Feb 2023 AD01 Registered office address changed from 407 Lincoln Road Peterborough PE1 2PF England to 691 Lincoln Road Peterborough PE1 3HD on 21 February 2023
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
28 Nov 2022 PSC04 Change of details for Mr Andrei-Marian Haures as a person with significant control on 28 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Andrei-Marian Haures on 28 November 2022
28 Nov 2022 AD01 Registered office address changed from 19 Amber Way Burbage Hinckley LE10 2LN England to 407 Lincoln Road Peterborough PE1 2PF on 28 November 2022
13 Jan 2022 AA Micro company accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 December 2020
02 Sep 2021 PSC04 Change of details for Mr Andrei-Marian Haures as a person with significant control on 30 August 2021
30 Aug 2021 CH01 Director's details changed for Mr Andrei-Marian Haures on 30 August 2021
30 Aug 2021 PSC04 Change of details for Mr Andrei-Marian Haures as a person with significant control on 30 August 2021
30 Aug 2021 AD01 Registered office address changed from 28 Edward Street Nuneaton CV11 5RU England to 19 Amber Way Burbage Hinckley LE10 2LN on 30 August 2021
07 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
09 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-09
  • GBP 1