HAUTE MODELS GROUP LTD

Company Documents

DateDescription
02/02/222 February 2022 Micro company accounts made up to 2021-04-30

View Document

18/11/2118 November 2021 Change of details for Mrs Manuela Nigro as a person with significant control on 2021-11-13

View Document

18/11/2118 November 2021 Director's details changed for Mrs Manuela Nigro on 2021-11-13

View Document

17/11/2117 November 2021 Registered office address changed from 303 Torrens Apartments Waterman Walk Salford M50 3AS England to Flat 14, Kings Court 353 Caledonian Road London N7 9DA on 2021-11-17

View Document

05/10/215 October 2021 Termination of appointment of Tina Johnson as a director on 2021-10-05

View Document

05/10/215 October 2021 Cessation of Tina Johnson as a person with significant control on 2021-10-05

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-04-30

View Document

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

View Accounts

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

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 16 MEDLOCK PLACE DROYLSDEN MANCHESTER M43 7ZB

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANUELA NIGRO / 03/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MANUELA NIGRO / 03/01/2020

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA JOHNSON

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUELA NIGRO

View Document

03/09/193 September 2019 09/04/18 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANUELA HARVEY / 19/08/2019

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 10 FOXLEY CLOSE DROYLESDON MANCHESTER M43 6HS UNITED KINGDOM

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA JOHNSON / 20/12/2018

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

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

View Accounts

09/04/189 April 2018 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