Advanced company searchLink opens in new window

HOOCH EVENTS LTD

Company number 03796777

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)
11 Jul 2017 PSC01 Notification of Oliver James Whittle as a person with significant control on 6 April 2016
03 Jul 2017 CH01 Director's details changed for Mr Oliver James Whittle on 3 July 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 TM01 Termination of appointment of Robert Pountney as a director on 12 February 2015
17 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
16 Jul 2014 AD01 Registered office address changed from Lower Ground Floor 28a York Street London W1U 6QA to C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH on 16 July 2014
26 Feb 2014 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-26
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Jul 2013 AP01 Appointment of Mr Robert Pountney as a director
13 Feb 2013 CERTNM Company name changed b-boy championships LTD\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-01-03
13 Feb 2013 CONNOT Change of name notice
21 Dec 2012 CERTNM Company name changed hooch events LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-11-14
21 Dec 2012 CONNOT Change of name notice
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Oct 2012 AR01 Annual return made up to 28 June 2012
24 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
18 Aug 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
17 Aug 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
10 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
09 Aug 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Mr Oliver James Whittle on 28 June 2010