HOSTILES INBOUND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

09/05/259 May 2025 Change of details for Mr Michael Geoffrey Skinner as a person with significant control on 2025-04-24

View Document

08/05/258 May 2025 Director's details changed for Mr Michael Geoffrey Skinner on 2025-04-24

View Document

28/04/2528 April 2025 Change of details for Mr Michael Geoffrey Skinner as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Michael Geoffrey Skinner on 2025-04-24

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/11/2230 November 2022 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-11-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY SKINNER / 20/05/2019

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY VIGON

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SKINNER / 07/05/2013

View Document

21/05/1321 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/10/122 October 2012 COMPANY NAME CHANGED THE STREETS TOURING LIMITED CERTIFICATE ISSUED ON 02/10/12

View Document

14/05/1214 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/06/103 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

24/04/1024 April 2010 REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 202 DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW

View Document

26/05/0526 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 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