Advanced company searchLink opens in new window

HIDDSOSANTESS LTD

Company number 13736979

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)
30 Apr 2024 AA01 Previous accounting period extended from 30 November 2023 to 5 April 2024
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
26 Jul 2023 AD01 Registered office address changed from 88 Welholme Rad Grimsby DN32 0NG United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 26 July 2023
12 Jul 2023 AA Micro company accounts made up to 30 November 2022
01 Mar 2023 AD01 Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Rad Grimsby DN32 0NG on 1 March 2023
09 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2023 CS01 Confirmation statement made on 10 November 2022 with updates
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 AD01 Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG United Kingdom to 4 Brewery Street Burrow in Furness LA14 1AJ on 3 January 2023
23 Dec 2021 PSC07 Cessation of Luke Griffiths as a person with significant control on 17 November 2021
21 Dec 2021 PSC01 Notification of Ana Regina Roxas as a person with significant control on 17 November 2021
09 Dec 2021 TM01 Termination of appointment of Luke Griffiths as a director on 17 November 2021
09 Dec 2021 AP01 Appointment of Mrs Ana Regina Roxas as a director on 17 November 2021
06 Dec 2021 AD01 Registered office address changed from 8 Austen Close Llanrumney Cardiff CF3 5QU Wales to 24 the Uplands Gerrards Cross SL9 7JG on 6 December 2021
11 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted