HOZAH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Change of share class name or designation

View Document

17/12/2417 December 2024 Particulars of variation of rights attached to shares

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

02/12/242 December 2024 Notification of Norland Hozah Lp as a person with significant control on 2024-11-19

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Appointment of Mr Mateusz Michal Szeszkowski as a director on 2024-10-29

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

31/10/2431 October 2024 Change of details for David Arthur Seymour Fowle as a person with significant control on 2024-10-29

View Document

21/10/2421 October 2024 Resolutions

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

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

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

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

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

View Accounts

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

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

View Document

16/01/2316 January 2023 Second filing of Confirmation Statement dated 2022-11-19

View Document

09/12/229 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-25

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

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

View Accounts

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-17

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

04/11/214 November 2021 Director's details changed for Ms Naomi Natasha Bishop on 2021-10-16

View Document

04/11/214 November 2021 Director's details changed for Ms Naomi Natasha Bishop on 2021-10-16

View Document

04/11/214 November 2021 Director's details changed for Mr David Arthur Seymour Fowle on 2021-11-04

View Document

04/11/214 November 2021 Change of details for David Arthur Seymour Fowle as a person with significant control on 2021-10-16

View Document

04/11/214 November 2021 Director's details changed for Mr David Arthur Seymour Fowle on 2021-10-16

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

04/02/214 February 2021 DIRECTOR APPOINTED MR SIMON BIRCH

View Document

29/12/2029 December 2020 29/12/20 STATEMENT OF CAPITAL GBP 176.456544

View Document

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

View Document

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

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

09/08/199 August 2019 SECOND FILED SH01 - 04/04/19 STATEMENT OF CAPITAL GBP 142.642013

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 150.226446

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 151.333881

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 150.964736

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 150.595591

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 149.488223

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 149.101588

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 147.809646

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 148.917015

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 147.440501

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 147.071356

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 146.517705

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 144.672113

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 143.56481

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 144.118461

View Document

17/07/1917 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 143.011159

View Document

10/07/1910 July 2019 SECOND FILED SH01 - 04/04/19 STATEMENT OF CAPITAL GBP 142.642013

View Document

10/07/1910 July 2019 SECOND FILED SH01 - 04/04/19 STATEMENT OF CAPITAL GBP 142.642013

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR SEYMOUR FOWLE / 04/07/2019

View Document

19/06/1919 June 2019 05/04/19 STATEMENT OF CAPITAL GBP 134.521354

View Document

19/06/1919 June 2019 05/04/19 STATEMENT OF CAPITAL GBP 142.642014

View Document

19/06/1919 June 2019 05/04/19 STATEMENT OF CAPITAL GBP 132.675761

View Document

16/06/1916 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 132.509673

View Document

16/06/1916 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 131.586876

View Document

13/06/1913 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 130.7563

View Document

13/06/1913 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 131.125445

View Document

12/06/1912 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 129.925724

View Document

12/06/1912 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 130.387155

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 23/10/18 STATEMENT OF CAPITAL GBP 126.5375

View Document

13/03/1913 March 2019 13/09/18 STATEMENT OF CAPITAL GBP 129.1875

View Document

06/03/196 March 2019 ADOPT ARTICLES 11/09/2018

View Document

27/02/1927 February 2019 13/09/18 STATEMENT OF CAPITAL GBP 125.875

View Document

25/02/1925 February 2019 23/10/18 STATEMENT OF CAPITAL GBP 125.2125

View Document

16/01/1916 January 2019 23/10/18 STATEMENT OF CAPITAL GBP 124.55

View Document

09/01/199 January 2019 23/10/18 STATEMENT OF CAPITAL GBP 123.8875

View Document

02/01/192 January 2019 23/10/18 STATEMENT OF CAPITAL GBP 122.23125

View Document

19/12/1819 December 2018 23/10/18 STATEMENT OF CAPITAL GBP 116.93125

View Document

19/12/1819 December 2018 23/10/18 STATEMENT OF CAPITAL GBP 118.5875

View Document

19/12/1819 December 2018 23/10/18 STATEMENT OF CAPITAL GBP 120.24375

View Document

16/12/1816 December 2018 23/10/18 STATEMENT OF CAPITAL GBP 115.923124

View Document

15/12/1815 December 2018 23/10/18 STATEMENT OF CAPITAL GBP 113.598875

View Document

15/12/1815 December 2018 23/10/18 STATEMENT OF CAPITAL GBP 113.2875

View Document

15/12/1815 December 2018 13/09/18 STATEMENT OF CAPITAL GBP 114.261375

View Document

11/12/1811 December 2018 13/09/18 STATEMENT OF CAPITAL GBP 111.9625

View Document

11/12/1811 December 2018 13/09/18 STATEMENT OF CAPITAL GBP 110.6375

View Document

10/12/1810 December 2018 13/09/18 STATEMENT OF CAPITAL GBP 109.975

View Document

07/12/187 December 2018 13/09/18 STATEMENT OF CAPITAL GBP 106.6625

View Document

07/12/187 December 2018 13/09/18 STATEMENT OF CAPITAL GBP 107.325

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NAOMI NATASHA BISHOP / 18/09/2018

View Document

11/09/1811 September 2018 SUB-DIVISION 17/08/18

View Document

29/08/1829 August 2018 SUBDIVISION 17/08/2018

View Document

15/06/1815 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

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

07/02/187 February 2018 26/01/18 STATEMENT OF CAPITAL GBP 106

View Document

07/02/187 February 2018 26/01/18 STATEMENT OF CAPITAL GBP 106

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 24 HIGHSTREET HIGH STREET BANSTEAD SM7 2LJ UNITED KINGDOM

View Document

24/04/1724 April 2017 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