Advanced company searchLink opens in new window

HOUST LIMITED

Company number 09423618

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)
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 235.24242
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 230.792526
20 Feb 2018 PSC04 Change of details for Mr James Jenkins-Yates as a person with significant control on 21 December 2017
19 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 230.70372
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2018.
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 191.713335
16 Jan 2018 SH08 Change of share class name or designation
08 Jan 2018 PSC04 Change of details for Mr James Jenkins-Yates as a person with significant control on 8 January 2018
08 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2017 AP01 Appointment of Mr Brian Robert Glen Epp as a director on 14 December 2017
19 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
30 Sep 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 191.250878
08 Mar 2017 AP01 Appointment of Mr Ilya Vissarionovich Belyaev as a director on 25 November 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 145.5357
08 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2015 AD01 Registered office address changed from 1a West Warwick Place London SW1V 2DH United Kingdom to C/O Adauxi Limited Wellington House 90-92 Butt Road Colchester CO3 3DA on 2 November 2015
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 132.08
29 Jun 2015 SH02 Sub-division of shares on 26 May 2015
29 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 26/05/2015
22 Jun 2015 SH02 Sub-division of shares on 26 May 2015