HISPANIC OBSERVATORY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Dr Julio Crespo Maclennan on 2025-04-01

View Document

22/04/2522 April 2025 Change of details for Dr Julio Crespo Maclennan as a person with significant control on 2025-04-01

View Document

22/04/2522 April 2025 Registered office address changed from The Mill, Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-22

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Termination of appointment of Catherine Martinez Mielot as a director on 2023-11-20

View Document

15/08/2315 August 2023 Termination of appointment of Del Canto Chambers Ltd as a secretary on 2023-05-26

View Document

15/08/2315 August 2023 Termination of appointment of Leon Fernando Del Canto Gonzalez as a director on 2023-05-26

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Termination of appointment of Eduardo Barrachina as a director on 2022-03-10

View Document

05/04/225 April 2022 Termination of appointment of a director

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

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

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CESSATION OF CATHERINE MARTINEZ MIELOT AS A PSC

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 DIRECTOR APPOINTED MR EDUARDO BARRACHINA GARCIA

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR LEON FERNANDO DEL CANTO GONZALEZ

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / DR JULIO CRESPO MACLENNAN / 26/03/2018

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR JULIO PRIETO ROMAN

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED DR JULIO CRESPO MACLENNAN

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIO CRESPO MACLENNAN

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MS CATHERINE MARTINEZ MIELOT

View Document

21/05/1821 May 2018 CESSATION OF JULIO PRIETO ROMAN AS A PSC

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARTINEZ MIELOT

View Document

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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