HOZAH PARKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for Mr David Arthur Seymour Fowle as a person with significant control on 2025-07-02

View Document

03/09/253 September 2025 NewRegistered office address changed from Castle House Castle Street Guildford Surrey GU1 3UW England to 6th Floor, Stephenson House Cherry Orchard Road Croydon Surrey CR0 6BA on 2025-09-03

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

26/10/2326 October 2023 Notification of Hozah Ltd as a person with significant control on 2017-04-24

View Document

26/10/2326 October 2023 Change of details for Mr David Arthur Seymour Fowle as a person with significant control on 2023-01-01

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/10/2130 October 2021 Change of details for Mr David Arthur Seymour Fowle as a person with significant control on 2021-10-16

View Document

27/10/2127 October 2021 Director's details changed for Mr David Arthur Seymour Fowle on 2021-10-16

View Document

27/10/2127 October 2021 Change of details for Mr David Arthur Seymour Fowle as a person with significant control on 2021-10-16

View Document

27/10/2127 October 2021 Director's details changed for Ms Naomi Natasha Bishop on 2021-10-16

View Document

27/10/2127 October 2021 Director's details changed for Ms Naomi Natasha Bishop on 2021-10-16

View Document

27/10/2127 October 2021 Director's details changed for Mr David Arthur Seymour Fowle on 2021-10-16

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

11/06/2111 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/10/2030 October 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MS NAOMI NATASHA BISHOP

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 CURRSHO FROM 31/10/2018 TO 30/04/2018

View Document

16/02/1816 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 COMPANY NAME CHANGED VONNOX LIMITED CERTIFICATE ISSUED ON 08/02/18

View Document

30/01/1830 January 2018 CHANGE OF NAME 15/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM CURZON HOUSE 2ND FLOOR 24 HIGH STREET BANSTEAD SURREY SM7 2LJ ENGLAND

View Document

17/10/1617 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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