- Company Overview for HURWITZ EXPORTS LIMITED (00371291)
- Filing history for HURWITZ EXPORTS LIMITED (00371291)
- People for HURWITZ EXPORTS LIMITED (00371291)
- Charges for HURWITZ EXPORTS LIMITED (00371291)
- More for HURWITZ EXPORTS LIMITED (00371291)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Jan 2022 | MR04 | Satisfaction of charge 5 in full | |
22 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
31 Jan 2020 | AA | Group of companies' accounts made up to 30 April 2019 | |
29 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
04 Dec 2019 | PSC04 | Change of details for Mr Steven Jacob Hurwitz as a person with significant control on 2 December 2019 | |
04 Dec 2019 | PSC04 | Change of details for Mrs Candice Hurwitz as a person with significant control on 2 December 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mr Pierre Michael Lipski on 2 December 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mrs Summer Lee Hurwitz Samuels on 2 December 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mrs Candice Hurwitz on 2 December 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mr Steven Jacob Hurwitz on 2 December 2019 | |
04 Dec 2019 | CH03 | Secretary's details changed for Mr Steven Jacob Hurwitz on 2 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
21 Feb 2019 | TM01 | Termination of appointment of Anthony Richard Jessop as a director on 31 December 2018 | |
25 Jan 2019 | AA | Group of companies' accounts made up to 30 April 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
03 May 2018 | TM01 | Termination of appointment of Anthony Paul Dunn as a director on 31 December 2017 |