HOST SO SIMPLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
09/12/249 December 2024 | Change of details for Host & Stay Fm Group Limited as a person with significant control on 2024-11-18 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-30 with updates |
18/11/2418 November 2024 | Registered office address changed from Unit 3-4 Birdwell Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL England to Unit 3-4 Birdwells Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL on 2024-11-18 |
24/10/2424 October 2024 | Director's details changed for Mrs Claire Elizabeth Maith on 2024-09-03 |
03/09/243 September 2024 | Registered office address changed from Lien House 120 High Street Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2EA England to Unit 3-4 Birdwell Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL on 2024-09-03 |
25/07/2425 July 2024 | Appointment of Mrs Claire Elizabeth Maith as a director on 2024-07-21 |
12/07/2412 July 2024 | Second filing for the notification of Host & Stay Fm Group Limited as a person with significant control |
12/07/2412 July 2024 | Second filing for the cessation of Sdde Smith Group Limited as a person with significant control |
03/07/243 July 2024 | Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW |
03/07/243 July 2024 | Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW |
02/07/242 July 2024 | Second filing of Confirmation Statement dated 2022-11-30 |
02/07/242 July 2024 | Second filing of Confirmation Statement dated 2023-11-30 |
15/02/2415 February 2024 | Cessation of Sdde Smith Group Limited as a person with significant control on 2023-12-18 |
15/02/2415 February 2024 | Notification of Host & Stay Fm Group Limited as a person with significant control on 2023-12-18 |
09/01/249 January 2024 | Registration of charge 105057250002, created on 2023-12-22 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with updates |
28/11/2328 November 2023 | Director's details changed for Mr Dale Smith on 2023-11-27 |
12/05/2312 May 2023 | Registration of charge 105057250001, created on 2023-05-05 |
11/05/2311 May 2023 | Cessation of Joseph Davies as a person with significant control on 2023-05-05 |
11/05/2311 May 2023 | Appointment of Mr Dale Smith as a director on 2023-05-05 |
11/05/2311 May 2023 | Termination of appointment of Katharine Foster as a director on 2023-05-05 |
11/05/2311 May 2023 | Cessation of Katharine Foster as a person with significant control on 2023-05-05 |
11/05/2311 May 2023 | Notification of Sdde Smith Group Limited as a person with significant control on 2023-05-05 |
11/05/2311 May 2023 | Termination of appointment of Joseph Davies as a director on 2023-05-05 |
11/05/2311 May 2023 | Registered office address changed from 8 Gradwell Street Liverpool L1 4JH England to Lien House 120 High Street Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2EA on 2023-05-11 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with no updates |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Change of share class name or designation |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with no updates |
20/05/2120 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
14/07/2014 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/12/1914 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 6 GRADWELL STREET LIVERPOOL L1 4JH ENGLAND |
17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 9-11 FLEET STREET LIVERPOOL L1 4AR |
24/07/1924 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | PREVEXT FROM 30/12/2018 TO 31/12/2018 |
17/01/1917 January 2019 | 30/11/18 Statement of Capital gbp 2 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/11/1823 November 2018 | 30/12/17 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
11/04/1811 April 2018 | DISS40 (DISS40(SOAD)) |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
03/04/183 April 2018 | FIRST GAZETTE |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM C/O O'MEARA FITZMAURICE & CO AVENUE HQ 17 MANN ISLAND LIVERPOOL L3 1BP |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 85 HOST SO SIMPLE/BOLD MANAGEMENT BOLD STREET LIVERPOOL L1 4HF UNITED KINGDOM |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
01/12/161 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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