20/21 HOXTON SQUARE LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/06/2418 June 2024 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to 1 Rees Drive Stanmore HA7 4YN on 2024-06-18

View Document

13/06/2413 June 2024 Director's details changed for Mr Simon Dunmore on 2024-06-13

View Document

11/06/2411 June 2024 Appointment of Mr Simon Dunmore as a director on 2024-05-28

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

11/06/2411 June 2024 Termination of appointment of John Von Berenberg-Consbruch as a director on 2024-05-14

View Document

11/06/2411 June 2024 Termination of appointment of Sander Paul Van Ouwerkerk as a director on 2024-05-14

View Document

30/05/2430 May 2024 Appointment of Mr Pankaj Adatia as a secretary on 2024-05-15

View Document

04/03/244 March 2024 Termination of appointment of Tayler Bradshaw Limited as a secretary on 2024-02-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Registered office address changed from 21 Hoxton Square Flat 4 London N1 6NT England to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Termination of appointment of Theofilos Karpathios as a director on 2021-10-19

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Sheefali Asija as a director on 2021-11-04

View Document

08/11/218 November 2021 Appointment of Mr Hugh William Tomlinson as a director on 2021-11-04

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL THOMAS SMITH / 12/03/2020

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR SANDER PAUL VAN OUWERKERK

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN WEAVER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/10/1829 October 2018 CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED

View Document

29/10/1829 October 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM FLAT 6 21 HOXTON SQUARE LONDON N1 6NT ENGLAND

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED DAVID PHILIP HOLTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information