HOSHIMOTO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 16/04/2516 April 2025 | Change of details for Mr Michael Raedecker as a person with significant control on 2025-04-16 |
| 22/03/2522 March 2025 | Total exemption full accounts made up to 2024-04-30 |
| 24/01/2524 January 2025 | Previous accounting period shortened from 2024-04-27 to 2024-04-26 |
| 17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | Change of details for Mrs Rannva Kunoy as a person with significant control on 2024-07-16 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 16/07/2416 July 2024 | Change of details for Mr Michael Raedecker as a person with significant control on 2024-07-16 |
| 16/07/2416 July 2024 | Director's details changed for John Michael Raedecker on 2024-07-16 |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 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 |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 20/11/2220 November 2022 | Total exemption full accounts made up to 2022-04-30 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 11/09/2011 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
| 02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RANNVA KUNOY / 02/05/2019 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/03/1918 March 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 24/01/1924 January 2019 | PREVSHO FROM 28/04/2018 TO 27/04/2018 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 20/04/1820 April 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 29/01/1829 January 2018 | PREVSHO FROM 29/04/2017 TO 28/04/2017 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 26/01/1726 January 2017 | PREVSHO FROM 30/04/2016 TO 29/04/2016 |
| 19/07/1619 July 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RAEDECKER / 26/05/2015 |
| 10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RAEDECKER / 26/05/2015 |
| 19/05/1519 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 22/05/1422 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 06/03/146 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080500330002 |
| 19/02/1419 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080500330001 |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 14/05/1314 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 19/07/1219 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAEDECKER / 12/07/2012 |
| 30/04/1230 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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