HOSTILES INBOUND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-07 with updates |
09/05/259 May 2025 | Change of details for Mr Michael Geoffrey Skinner as a person with significant control on 2025-04-24 |
08/05/258 May 2025 | Director's details changed for Mr Michael Geoffrey Skinner on 2025-04-24 |
28/04/2528 April 2025 | Change of details for Mr Michael Geoffrey Skinner as a person with significant control on 2025-04-24 |
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 |
28/04/2528 April 2025 | Director's details changed for Mr Michael Geoffrey Skinner on 2025-04-24 |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-07 with updates |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-07 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
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 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/06/2010 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY SKINNER / 20/05/2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
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 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
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 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/05/1618 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
20/01/1620 January 2016 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY VIGON |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/05/1521 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/05/147 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
21/05/1321 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SKINNER / 07/05/2013 |
21/05/1321 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
02/10/122 October 2012 | COMPANY NAME CHANGED THE STREETS TOURING LIMITED CERTIFICATE ISSUED ON 02/10/12 |
14/05/1214 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
11/05/1111 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
03/06/103 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
24/04/1024 April 2010 | REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
23/05/0823 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
17/07/0617 July 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06 |
01/06/061 June 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
01/08/051 August 2005 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 202 DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW |
26/05/0526 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | DIRECTOR RESIGNED |
18/06/0418 June 2004 | NEW DIRECTOR APPOINTED |
18/06/0418 June 2004 | SECRETARY RESIGNED |
18/06/0418 June 2004 | NEW SECRETARY APPOINTED |
07/05/047 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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