Advanced company searchLink opens in new window

HASTRO HOLDINGS LTD

Company number 11689269

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)
24 Apr 2024 AA Total exemption full accounts made up to 30 December 2023
23 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
12 Jul 2023 AA Total exemption full accounts made up to 30 December 2022
13 Dec 2022 AA Total exemption full accounts made up to 30 December 2021
22 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with updates
23 Sep 2022 AD01 Registered office address changed from Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom to C/O Charnwood Accountants the Point, Granite Way Mountsorrell Loughborough Leicestershire LE12 7TZ on 23 September 2022
21 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
07 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 AD01 Registered office address changed from The Gatehouse Hunters Croft Upwoods Road Doveridge Derbyshire DE6 5LL United Kingdom to Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 12 May 2021
12 May 2021 CS01 Confirmation statement made on 20 November 2020 with updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
25 Sep 2020 PSC01 Notification of Ian Francis Harford as a person with significant control on 21 September 2020
25 Sep 2020 PSC07 Cessation of Jerome Cooper Roberts as a person with significant control on 21 September 2020
06 Apr 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
25 Jan 2020 CH01 Director's details changed for Mr Ian Francis Harford on 25 January 2020
25 Jan 2020 TM01 Termination of appointment of Martin John Stretton as a director on 12 January 2020
18 Dec 2019 TM01 Termination of appointment of Jerome Cooper Roberts as a director on 18 November 2019
04 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
28 Nov 2019 CH01 Director's details changed for Mr Jerome Cooper Roberts on 28 November 2019
28 Nov 2019 CH01 Director's details changed for Mr Martin John Stretton on 28 November 2019
28 Nov 2019 PSC04 Change of details for Mr Jerome Cooper Roberts as a person with significant control on 28 November 2019
28 Nov 2019 CH01 Director's details changed for Ms Clare Marie Harford on 28 November 2019