HOSHIMOTO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

16/04/2516 April 2025 Change of details for Mr Michael Raedecker as a person with significant control on 2025-04-16

View Document

22/03/2522 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/01/2524 January 2025 Previous accounting period shortened from 2024-04-27 to 2024-04-26

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Change of details for Mrs Rannva Kunoy as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

16/07/2416 July 2024 Change of details for Mr Michael Raedecker as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for John Michael Raedecker on 2024-07-16

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 2024-04-03

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

20/11/2220 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

11/09/2011 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / RANNVA KUNOY / 02/05/2019

View Document

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

View Accounts

18/03/1918 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

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

View Accounts

20/04/1820 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

19/07/1619 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RAEDECKER / 26/05/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RAEDECKER / 26/05/2015

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080500330002

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080500330001

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAEDECKER / 12/07/2012

View Document

30/04/1230 April 2012 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