- Company Overview for H-10 LIMITED (04068347)
- Filing history for H-10 LIMITED (04068347)
- People for H-10 LIMITED (04068347)
- Charges for H-10 LIMITED (04068347)
- More for H-10 LIMITED (04068347)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
16 Sep 2020 | PSC04 | Change of details for Dr Kenneth James as a person with significant control on 20 May 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Anthony Harold Garnier Atkinson as a director on 15 December 2019 | |
10 Feb 2020 | TM02 | Termination of appointment of Anthony Harold Garnier Atkinson as a secretary on 15 December 2019 | |
17 Dec 2019 | PSC04 | Change of details for Mr Christopher Hilton Cook as a person with significant control on 17 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from C/O Leida Products Ltd Basepoint Innovation Centre Great Marlings Luton Beds LU2 8DL England to First Floor 85 Great Portland Street London W1W 7LT on 17 December 2019 | |
14 Dec 2019 | TM01 | Termination of appointment of David John Rogers as a director on 12 December 2019 | |
10 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
15 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
20 Mar 2019 | AD01 | Registered office address changed from Suite 3B2 Northside House Mount Pleasant Cockfosters Herts EN4 9EB to C/O Leida Products Ltd Basepoint Innovation Centre Great Marlings Luton Beds LU2 8DL on 20 March 2019 | |
07 Sep 2018 | AP01 | Appointment of Mr David John Rogers as a director on 7 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
04 Jul 2018 | CH03 | Secretary's details changed for Mr Anthony Harold Garnier Atkinson on 4 July 2018 | |
04 Jul 2018 | PSC04 | Change of details for Mr Anthony Harold Garnier Atkinson as a person with significant control on 4 July 2018 | |
11 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 |