HOT COMPS LTD

Company Documents

DateDescription
05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Appointment of Mrs Gemma Claire Williamson as a director on 2024-08-13

View Document

14/08/2414 August 2024 Appointment of Mrs Jenny Dianna Williamson as a director on 2024-08-13

View Document

14/08/2414 August 2024 Appointment of Ms Stacey Patricia Williamson as a director on 2024-08-13

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Termination of appointment of Josh Edward Darby as a director on 2024-06-28

View Document

01/07/241 July 2024 Cessation of Cloud Canyon Ltd as a person with significant control on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of George Sapey as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Ross John Youngman as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Punit Shah as a director on 2024-06-28

View Document

13/05/2413 May 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Change of share class name or designation

View Document

05/10/235 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Sub-division of shares on 2023-09-29

View Document

02/10/232 October 2023 Notification of Cloud Canyon Ltd as a person with significant control on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Gemma Claire Williamson as a director on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Stacey Patricia Williamson as a director on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Jenny Dianna Williamson as a director on 2023-09-29

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

02/10/232 October 2023 Appointment of Mr Punit Shah as a director on 2023-09-29

View Document

02/10/232 October 2023 Appointment of Mr Ross Youngman as a director on 2023-09-29

View Document

02/10/232 October 2023 Appointment of Mr George Sapey as a director on 2023-09-29

View Document

02/10/232 October 2023 Appointment of Mr Josh Edward Darby as a director on 2023-09-29

View Document

02/10/232 October 2023 Change of details for Hot Comps Holdings Limited as a person with significant control on 2023-09-29

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

31/08/2331 August 2023 Notification of Hot Comps Holdings Limited as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Withdrawal of a person with significant control statement on 2023-08-30

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Notification of a person with significant control statement

View Document

08/03/238 March 2023 Change of share class name or designation

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Memorandum and Articles of Association

View Document

08/03/238 March 2023 Resolutions

View Document

03/03/233 March 2023 Cessation of Ben Williamson as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Cessation of Russell Robert Groves as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Cessation of Ian James Williamson as a person with significant control on 2023-03-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/11/2218 November 2022 Appointment of Stacey Patricia Williamson as a director on 2022-11-11

View Document

18/11/2218 November 2022 Director's details changed for Mr Russell Robert Groves on 2022-11-18

View Document

18/11/2218 November 2022 Director's details changed for Mr Ben Williamson on 2022-11-18

View Document

18/11/2218 November 2022 Appointment of Mrs Gemma Claire Williamson as a director on 2022-11-11

View Document

18/11/2218 November 2022 Registered office address changed from Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE England to 15 Palace Street Norwich Norfolk NR3 1RT on 2022-11-18

View Document

18/11/2218 November 2022 Appointment of Mr Ian James Williamson as a director on 2022-11-11

View Document

18/11/2218 November 2022 Appointment of Jenny Dianna Williamson as a director on 2022-11-11

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-02-28

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAMSON

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN WILLIAMSON

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR BEN WILLIAMSON

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 1 OLIVE CLOSE NORWICH NORFOLK NR5 0AR

View Document

29/06/2029 June 2020 COMPANY NAME CHANGED MIO LIMITED CERTIFICATE ISSUED ON 29/06/20

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/11/192 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6 VICARAGE ROW OFF AYLSHAM ROAD TUTTINGTON NORFOLK NR11 6TF UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information