Advanced company searchLink opens in new window

HAYS NOMINEES LIMITED

Company number 00928949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 May 2019 AD01 Registered office address changed from 4th Floor 20 Triton Street London NW1 3BF United Kingdom to 4th Floor 20 Triton Street London NW1 3BF on 14 May 2019
09 May 2019 AD01 Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 9 May 2019
16 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
30 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
16 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
16 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 10/10/2016
06 Jan 2017 RP04AP01 Second filing for the appointment of Christopher John Winters as a director
11 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
19 Oct 2016 CH01 Director's details changed for Ian David Pratt on 19 October 2016
17 Oct 2016 AP01 Appointment of Ian David Pratt as a director on 7 October 2016
17 Oct 2016 TM01 Termination of appointment of Mark Ian James Berry as a director on 7 October 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/06/2017.
15 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
19 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
15 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
10 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Dec 2013 AP01 Appointment of Mr Christopher John Winters as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/2017
08 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
07 Oct 2013 AP01 Appointment of Mr Paul Venables as a director
03 May 2013 AP03 Appointment of Mr Douglas George Evans as a secretary
03 May 2013 TM01 Termination of appointment of Neil Tsappis as a director
03 May 2013 TM02 Termination of appointment of Neil Tsappis as a secretary
12 Mar 2013 AP03 Appointment of Mr Neil John Alfred Tsappis as a secretary