HAZY LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

04/03/254 March 2025 Declaration of solvency

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Registered office address changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2025-03-04

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Termination of appointment of David Anthony Grimm as a director on 2023-02-07

View Document

06/03/236 March 2023 Appointment of Ucltf Corporate Directors Ltd as a director on 2023-02-07

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-08-19

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-08-18

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-07-08

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-08-31

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-08-19

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-06-22

View Document

22/12/2222 December 2022 Appointment of Mr David Anthony Grimm as a director on 2022-07-07

View Document

15/12/2215 December 2022 Appointment of Will Orde as a director on 2022-06-22

View Document

15/12/2215 December 2022 Termination of appointment of James Reid Desmond Arthur as a director on 2022-06-22

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-05 with updates

View Document

04/08/214 August 2021 Cessation of Harry Richard Keen as a person with significant control on 2020-01-17

View Document

04/08/214 August 2021 Notification of a person with significant control statement

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Cancellation of shares. Statement of capital on 2021-04-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 17/01/20 STATEMENT OF CAPITAL GBP 2266.595

View Document

11/11/2011 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/06/2020

View Document

24/07/2024 July 2020 ALTER ARTICLES 22/06/2020

View Document

24/07/2024 July 2020 ARTICLES OF ASSOCIATION

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR HARRY RICHARD KEEN / 08/07/2020

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 84 CANON STREET SHREWSBURY SY2 5HF UNITED KINGDOM

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 17/01/20 STATEMENT OF CAPITAL GBP 2266.595

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 ADOPT ARTICLES 23/12/2019

View Document

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 COMPANY NAME CHANGED ANON AI LIMITED CERTIFICATE ISSUED ON 01/02/19

View Document

18/01/1918 January 2019 CHANGE OF NAME 31/10/2018

View Document

11/01/1911 January 2019 SAIL ADDRESS CREATED

View Document

19/11/1819 November 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

10/08/1810 August 2018 SECOND FILED SH01 - 31/08/17 STATEMENT OF CAPITAL GBP 1073.958

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR HARRY RICHARD KEEN / 09/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY RICHARD KEEN / 23/07/2017

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR HARRY RICHARD KEEN / 23/07/2017

View Document

15/06/1815 June 2018 CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED

View Document

06/06/186 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 07/12/17 STATEMENT OF CAPITAL GBP 1429.398

View Document

09/03/189 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1822 February 2018 ADOPT ARTICLES 11/10/2017

View Document

16/02/1816 February 2018 SECOND FILED SH01 - 11/10/17 STATEMENT OF CAPITAL GBP 1181.175

View Document

05/01/185 January 2018 20/09/17 STATEMENT OF CAPITAL GBP 1181.175

View Document

12/10/1712 October 2017 SUB-DIVISION 31/08/17

View Document

12/10/1712 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 1073.958

View Document

11/10/1711 October 2017 SUB DIVISION 31/08/2017

View Document

06/06/176 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information