HOUZEN HOLDINGS LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

15/04/2415 April 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/11/2127 November 2021 Notification of Sarabh Saxena as a person with significant control on 2016-04-06

View Document

19/11/2119 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-15

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

15/11/2115 November 2021 Registered office address changed from 27 Finsbury Circus London EC2M 5NT United Kingdom to Salisbury House Office 868, 6th Floor 29 Finsbury Circus London EC2M 5QQ on 2021-11-15

View Document

08/11/218 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 27 27 FINSBURY CIRCUS LONDON EC2M 5NT ENGLAND

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 48 CHARLOTTE STREET LONDON W1T 2NS ENGLAND

View Document

18/02/1918 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR SAURABH SAXENA / 14/02/2019

View Document

08/02/198 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM 131-151 GREAT TITCHFIELD STREET FITZROVIA LONDON W1W 5BB ENGLAND

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

09/11/189 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/189 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/189 November 2018 23/10/18 STATEMENT OF CAPITAL GBP 1018.786

View Document

09/11/189 November 2018 23/10/18 STATEMENT OF CAPITAL GBP 972.256

View Document

09/11/189 November 2018 23/10/18 STATEMENT OF CAPITAL GBP 1042.95

View Document

09/11/189 November 2018 23/10/18 STATEMENT OF CAPITAL GBP 1042.95

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 210 THE WORKARY OLD BROMPTON ROAD LONDON SW5 0BS ENGLAND

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR RAYHAN SAWAR

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELICA DONATI

View Document

15/01/1815 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 1042.95

View Document

10/01/1810 January 2018 ADOPT ARTICLES 22/12/2017

View Document

31/12/1731 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM FLAT 22 ST CLEMENTS COURT 60 ARUNDEL SQUARE ISLINGTON LONDON N7 8BT

View Document

18/01/1718 January 2017 SUB-DIVISION 02/06/16

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MISS ANGELICA KRYSTLE DONATI

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 890

View Document

17/10/1617 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 1000

View Document

03/10/163 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR RAYHAN SAWAR

View Document

04/01/164 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

15/12/1515 December 2015 COMPANY NAME CHANGED HOUZEN LIMITED CERTIFICATE ISSUED ON 15/12/15

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM FLAT 2 154-156 CAMDEN HIGH STREET FLAT 2 154-156 CAMDEN HIGH STREET LONDON PLEASE SELECT... NW1 0NE UNITED KINGDOM

View Document

17/03/1517 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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