HOSSTON CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewChange of details for Mr Mohammad Hossain as a person with significant control on 2025-08-04

View Document

07/08/257 August 2025 NewChange of details for Mr Mohammad Hossain as a person with significant control on 2025-08-04

View Document

07/08/257 August 2025 NewChange of details for Mr Mohammad Hossain as a person with significant control on 2025-08-04

View Document

06/08/256 August 2025 NewDirector's details changed for Mr. Mohammad Muhtasim Hossain on 2025-08-04

View Document

10/06/2510 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Register inspection address has been changed from Flat 96 Unex Tower 7 Station Street London E15 1DA United Kingdom to Flat 01 51 Derbyshire Street London E2 6HQ

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Change of details for Mr Mohammad Hossain as a person with significant control on 2022-11-24

View Document

17/10/2317 October 2023 Director's details changed for Mr. Mohammad Muhtasim Hossain on 2022-11-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH UNITED KINGDOM

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

22/02/1822 February 2018 SAIL ADDRESS CREATED

View Document

22/02/1822 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMAD MUHTASIM HOSSAIN / 28/11/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 56 EAST INDIA DOCK ROAD LONDON UNITED KINGDOM

View Document

22/02/1622 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information