HOST FAMILY CONSULTANCY LTD

Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 DIRECTOR APPOINTED MRS MARIA JONES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR DONNA BAILEY

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BAILEY

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 19 MOLEWOOD CLOSE CAMBRIDGE CAMBRIDGESHIRE

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 14 HOLLYTREES BAR HILL CAMBRIDGE CB21 8SF UNITED KINGDOM

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

20/12/1120 December 2011 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

25/11/1125 November 2011 25/11/11 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MRS DONNA BAILEY

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR DAVID GONZALEZ

View Document

24/11/1124 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR JAMES STEPHEN BAILEY

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 32A EAST STREET HUNTINGDON ST. IVES CAMBRIDGESHIRE PE27 5PD UNITED KINGDOM

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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