HOUST LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2022-08-02

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2022-10-27

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2022-07-22

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2022-07-31

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2022-07-31

View Document

01/05/231 May 2023 Change of share class name or designation

View Document

07/12/227 December 2022 Termination of appointment of Mark Mcdonald as a director on 2022-11-28

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

27/01/2227 January 2022 Appointment of Mr Mark Mcdonald as a director on 2022-01-15

View Document

27/01/2227 January 2022 Registered office address changed from 80-83 C/O Carbon Accountancy 80-83 Long Lane London EC1A 9ET United Kingdom to C/O Carbon Accountancy 80-83 Long Lane London EC1A 9ET on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from 14 st. John's Square London EC1M 4NL United Kingdom to 80-83 C/O Carbon Accountancy 80-83 Long Lane London EC1A 9ET on 2022-01-27

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

19/01/2219 January 2022 Termination of appointment of Ilya Vissarionovich Belyaev as a director on 2022-01-19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094236180002

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094236180001

View Document

17/01/2017 January 2020 COMPANY NAME CHANGED AIRSORTED LIMITED CERTIFICATE ISSUED ON 17/01/20

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 14 14 ST. JOHN'S SQUARE LONDON EC1M 4NL ENGLAND

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM C/O ADAUXI LIMITED WELLINGTON HOUSE 90-92 BUTT ROAD COLCHESTER CO3 3DA ENGLAND

View Document

07/01/207 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN EPP

View Document

19/02/1919 February 2019 25/04/18 STATEMENT OF CAPITAL GBP 255.506916

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES JENKINS-YATES / 27/02/2018

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094236180001

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 253.371021

View Document

07/06/187 June 2018 05/03/18 STATEMENT OF CAPITAL GBP 235.24242

View Document

07/06/187 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 253.726983

View Document

07/06/187 June 2018 05/03/18 STATEMENT OF CAPITAL GBP 230.792526

View Document

07/06/187 June 2018 14/03/18 STATEMENT OF CAPITAL GBP 235.286823

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES JENKINS-YATES / 21/12/2017

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

26/01/1826 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 230.70372

View Document

26/01/1826 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 191.713335

View Document

08/01/188 January 2018 ADOPT ARTICLES 14/12/2017

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES JENKINS-YATES / 08/01/2018

View Document

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

View Accounts

22/12/1722 December 2017 DIRECTOR APPOINTED MR BRIAN ROBERT GLEN EPP

View Document

19/10/1719 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR ILYA VISSARIONOVICH BELYAEV

View Document

08/03/178 March 2017 05/01/17 STATEMENT OF CAPITAL GBP 191.250878

View Document

03/03/173 March 2017 ADOPT ARTICLES 25/11/2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/168 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 15/02/16 STATEMENT OF CAPITAL GBP 145.5357

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 1A WEST WARWICK PLACE LONDON SW1V 2DH UNITED KINGDOM

View Document

29/06/1529 June 2015 SUB-DIVISION 26/05/15

View Document

29/06/1529 June 2015 ADOPT ARTICLES 26/05/2015

View Document

29/06/1529 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 132.08

View Document

22/06/1522 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 132.08

View Document

22/06/1522 June 2015 SUB-DIVISION 26/05/15

View Document

22/06/1522 June 2015 ADOPT ARTICLES 26/05/2015

View Document

14/05/1514 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1511 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 122.86

View Document

05/02/155 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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