HOZEN LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/203 March 2020 APPLICATION FOR STRIKING-OFF

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. MARIE FRANCINE KOUAME / 24/10/2018

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

22/05/1822 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/05/1821 May 2018 SAIL ADDRESS CREATED

View Document

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

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CORPORATE SECRETARY APPOINTED GROSVENOR SECRETARIES LIMITED

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 55/56 LINCOLN’S INN FIELDS, QUEENS HOUSE, 6TH FLOOR, LONDON WC2A 3LJ UNITED KINGDOM

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY GLENN MELLOR

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MRS. MARIE FRANCINE KOUAME

View Document

28/06/1728 June 2017 CORPORATE DIRECTOR APPOINTED JARGO LIMITED

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN MELLOR

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 1ST FLOOR EAST 5 OLD NICHOL STREET LONDON E2 7HR

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 1ST FLOOR LAKESIDE HOUSE SHIRWELL CRESCENT FURZTON LAKE MILTON KEYNES MK4 1GA

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

09/08/139 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 APPROVE FINANCIAL STATEMENTS 23/07/2013

View Document

22/05/1322 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MILNER

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 43 SHENLEY PAVILLIONS CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 1ST FLOOR LAKESIDE HOUSE SHIRWELL CRESCENT FURZTON LAKE MILTON KEYNES ENGLAND MK4 1GA UNITED KINGDOM

View Document

24/04/1224 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK EDMUND MILNER / 23/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. GLENN ANDREW MELLOR / 23/04/2012

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / GLENN ANDREW MELLOR / 23/04/2012

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANNAN LIMITED

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARLETTA INC

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY PREMIUM SECRETARIES LIMITED

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED JOHN FREDERICK EDMUND MILNER

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

15/03/1015 March 2010 SECRETARY APPOINTED GLENN ANDREW MELLOR

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED GLENN ANDREW MELLOR

View Document

23/10/0923 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 S80A AUTH TO ALLOT SEC 19/05/03

View Document

23/05/0323 May 2003 S386 DISP APP AUDS 19/05/03

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

18/04/0318 April 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