HOIST GROUP LTD.

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

04/02/254 February 2025 Accounts for a small company made up to 2023-12-31

View Document

07/10/247 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-05

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

23/07/2423 July 2024 Resolutions

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2022-04-26

View Document

17/04/2317 April 2023 Registered office address changed from Studio 1.01 Power Road London W4 5PY to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on 2023-04-17

View Document

22/02/2322 February 2023 Appointment of Mr David Lincoln Herron as a director on 2023-01-31

View Document

22/02/2322 February 2023 Termination of appointment of Alfonso Carlos Tasso as a director on 2023-01-31

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 Termination of appointment of Anders Magnus Lindholm as a director on 2022-07-31

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

26/04/2226 April 2022 Cessation of Malcolm Christer Fredrik Lindblom as a person with significant control on 2021-11-02

View Document

07/01/227 January 2022 Appointment of Mr Anders Magnus Lindholm as a director on 2021-11-26

View Document

07/01/227 January 2022 Termination of appointment of Malcolm Christer Fredrik Lindblom as a director on 2021-11-01

View Document

06/10/216 October 2021 Change of details for Malcolm Christer Fredrik Lindblom as a person with significant control on 2020-10-01

View Document

05/10/215 October 2021 Satisfaction of charge 2 in full

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

09/04/209 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MALCOLM CHRISTER FREDRIK LINDBLOM / 09/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK PASSERAUB

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MS VERONICA MILLINGEN

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR MALCOLM CHRISTER FREDRIK LINDBLOM

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL MARINER

View Document

12/01/1612 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1612 January 2016 COMPANY NAME CHANGED HOSPITALITY NETWORKS AND SERVICES UK LIMITED CERTIFICATE ISSUED ON 12/01/16

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/10/1519 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 9 ELYSIUM GATE 126-128 NEW KINGS ROAD FULHAM LONDON SW6 4LZ

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR JORG BAUMANN

View Document

09/06/159 June 2015 SECOND FILING WITH MUD 01/09/14 FOR FORM AR01

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTOINE ANDENMATTEN

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR. PATRICK DANIEL PASSERAUB

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR. ALFONSO CARLOS TASSO

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR LEO BRAND

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANN MARINER / 29/11/2011

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE ANDENMATTEN / 19/07/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JORG BAUMANN / 19/07/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEO JAN ANTON BRAND / 19/07/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 01/09/10 NO CHANGES

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MARINER / 31/07/2007

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE ANDENMATTEN / 07/08/2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/069 October 2006 COMPANY NAME CHANGED SWISSCOM EUROSPOT UK LIMITED CERTIFICATE ISSUED ON 09/10/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/01/0610 January 2006 APPR RESOLUTIONS 26/01/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 06/04/05; NO CHANGE OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 AUDITOR'S RESIGNATION

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 26-28 HAMMERSMITH GROVE, SUITE 611 HAMMERSMITH, LONDON, W6 7BA

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 06/04/04; NO CHANGE OF MEMBERS

View Document

27/04/0427 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: MWB BUSINESS CENTRE, 26-28 HAMMERSMITH GROVE, LONDON, W6 7BA

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 7/8 KENDRICK MEWS, LONDON, SW7 3HG

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED MEGABEAM NETWORKS LIMITED CERTIFICATE ISSUED ON 27/05/03

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0230 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NC INC ALREADY ADJUSTED 29/01/01

View Document

06/02/016 February 2001 £ NC 1000/10000000 29/01/01

View Document

06/02/016 February 2001 S-DIV 29/01/01

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 24 BEVIS MARKS, LONDON, EC3A 7NR

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED NEVRUS (839) LIMITED CERTIFICATE ISSUED ON 15/06/00

View Document

06/04/006 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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