- Company Overview for HOCHANDA LIMITED (09534899)
- Filing history for HOCHANDA LIMITED (09534899)
- People for HOCHANDA LIMITED (09534899)
- Charges for HOCHANDA LIMITED (09534899)
- Insolvency for HOCHANDA LIMITED (09534899)
- More for HOCHANDA LIMITED (09534899)
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) |
---|---|---|---|
21 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
04 Jul 2018 | AP01 | Appointment of Anthony John Brooks as a director on 2 July 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Craig Paul Norris as a director on 2 July 2018 | |
04 Jul 2018 | AP01 | Appointment of Matthew Charles Wright as a director on 2 July 2018 | |
04 Jul 2018 | AP01 | Appointment of Joseph Michael Padbury as a director on 2 July 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 24 October 2017
|
|
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
28 Sep 2017 | TM01 | Termination of appointment of Jamie Brian Morris Martin as a director on 19 September 2017 | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 May 2017 | AD01 | Registered office address changed from First Floor, Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to Nene House Nene Valley Business Park Oundle Peterborough PE8 4HN on 25 May 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
13 Sep 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
29 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 8 July 2016
|
|
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 30 June 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
11 Apr 2016 | AP01 | Appointment of Mr Adam David Hart as a director on 1 April 2016 | |
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
23 Dec 2015 | AP01 | Appointment of Valerie Kaye as a director on 11 December 2015 | |
23 Dec 2015 | AP01 | Appointment of Mr Paul Charles Wright as a director on 11 December 2015 | |
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 27 November 2015
|
|
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 4 November 2015
|
|
28 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 27 August 2015
|