71 HOSACK RD LTD

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/09/2320 September 2023 Termination of appointment of Samantha Jamie Torrance Duff as a director on 2023-09-11

View Document

20/09/2320 September 2023 Appointment of Mr Andrew Laurance Kernaghan as a director on 2023-09-11

View Document

20/09/2320 September 2023 Notification of Andrew Laurance Kernaghan as a person with significant control on 2023-09-11

View Document

20/09/2320 September 2023 Cessation of Samantha Jamie Torrance Duff as a person with significant control on 2023-09-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

25/03/2325 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

28/03/2128 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM RIVERVIEW WALTON LANE WALTON-ON-THAMES SURREY KT12 1QP UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY JAMES REES

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR TOM CURTIS

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR YASSEEN FAIK

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRYNA CHAKANAVA

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JAMIE TORRANCE DUFF

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASSEEN FAIK

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MISS IRYNA CHAKANAVA

View Document

27/06/1927 June 2019 CESSATION OF JAMES STEPHEN REES AS A PSC

View Document

27/06/1927 June 2019 CESSATION OF TOM BLAKENEY CURTIS AS A PSC

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MISS SAMANTHA JAMIE TORRANCE DUFF

View Document

21/05/1921 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1921 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1813 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company