HOXTON WORKSPACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

04/11/244 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

16/12/2316 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Appointment of Mr Dale Bradeley Hoskins as a director on 2023-09-13

View Document

26/09/2326 September 2023 Termination of appointment of Ian Lester Hunt as a director on 2023-09-13

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of David Henry Ballantyne as a secretary on 2023-02-02

View Document

14/02/2314 February 2023 Appointment of Ms Belinda Kidd as a secretary on 2023-02-02

View Document

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR ALISTAIR ALEXANDER ELDER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 APPOINTMENT TERMINATED, SECRETARY SHARON KWAN

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN MAURICE VAUGHAN

View Document

13/02/2013 February 2020 SECRETARY APPOINTED MR DAVID HENRY BALLANTYNE

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 SECRETARY APPOINTED MS SHARON KWAN

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY EIRA GIBSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 SECRETARY APPOINTED MISS EIRA GIBSON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD OYARZABAL

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR TOM DE ALBUQUERQUE

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VAUGHAN

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR IAN LESTER HUNT

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD BEAVER

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN MAURICE VAUGHAN

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY IAN TOOTHILL

View Document

04/07/174 July 2017 SECRETARY APPOINTED MR RICHARD JOSEPH OYARZABAL

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT EGERTON-SMITH

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR RUPERT EGERTON-SMITH

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR EDWARD ANTHONY BEAVER

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ALEXANDER

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR AMY MOLE

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR TOM DE ALBUQUERQUE

View Document

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM HOXTON WORKS 128 HOXTON STREET LONDON N1 6SH

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE ROGERS

View Document

19/09/1419 September 2014 SECRETARY APPOINTED MR IAN TOOTHILL

View Document

03/03/143 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 SECRETARY APPOINTED MS JOANNE ROGERS

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY PETER CLOAD

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR FERRY VAN DIJK

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 AUDITOR'S RESIGNATION

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURTON

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MRS JACQUELINE ANN ALEXANDER

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MS AMY FLEUR MOLE

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANJA BEINROTH

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/02/114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOWLER

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP BURTON / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ANTHONY JULIAN GOODFELLOW / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANJA SABINE BEINROTH / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FERRY VAN DIJK / 24/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CLOAD / 24/02/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE GOODFELLOW

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER CLOAD / 01/06/2008

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MR FERRY VAN DIJK

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MS ANJA SABINE BEINROTH

View Document

16/03/0816 March 2008 DIRECTOR APPOINTED MR ANTHONY PHILIP BURTON

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY CHRIS BOWLER

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MR PETER CLOAD

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 FIRST GAZETTE

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 9 THORPE CLOSE LONDON W10 5XL

View Document

30/01/0330 January 2003 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