Advanced company searchLink opens in new window

HORIZON HOBBY LIMITED

Company number 04932748

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)
29 Oct 2024 AD02 Register inspection address has been changed from Dains Accountants Third Floor Two Chamberlain Square, Paradise Circus Birmingham West Midlands B3 3AX United Kingdom to Dains Accountants, Third Floor Two Chamberlain Square, Paradise Circus Birmingham West Midlands B3 3AX
29 Oct 2024 AD02 Register inspection address has been changed from 15 Colmore Row Birmingham West Midlands B3 2HB England to Dains Accountants Third Floor Two Chamberlain Square, Paradise Circus Birmingham West Midlands B3 3AX
28 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with updates
28 Oct 2024 TM01 Termination of appointment of Keith Howard as a director on 7 March 2024
16 Jan 2024 AD01 Registered office address changed from Suite 3 Enterprise Glade Moira Derbyshire DE12 6BA England to Unit B, Cedar Court, Walker Road Forest Business Park Bardon Hill Coalville Leicestershire LE67 1TU on 16 January 2024
02 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with updates
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
27 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
04 May 2022 AA Accounts for a small company made up to 31 December 2021
18 Jan 2022 AP01 Appointment of Mr Keith Howard as a director on 17 December 2021
23 Dec 2021 TM01 Termination of appointment of William Vallee as a director on 17 December 2021
18 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
18 Oct 2021 AD03 Register(s) moved to registered inspection location 15 Colmore Row Birmingham West Midlands B3 2HB
18 Oct 2021 AD02 Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL England to 15 Colmore Row Birmingham West Midlands B3 2HB
18 Oct 2021 PSC04 Change of details for Mr. August Christopher Meyer Jr. as a person with significant control on 15 October 2021
15 Oct 2021 CH01 Director's details changed for Mr William Vallee on 14 October 2021
15 Oct 2021 CH01 Director's details changed for Mr William Vallee on 14 October 2021
15 Oct 2021 CH01 Director's details changed for Executive Vice President Christopher Dickerson on 14 October 2021
30 Apr 2021 AA Accounts for a small company made up to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
10 Jun 2020 AA Accounts for a small company made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with updates
01 Oct 2019 TM01 Termination of appointment of Joseph Ambrose as a director on 4 January 2019
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
06 Mar 2019 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to Suite 3 Enterprise Glade Moira Derbyshire DE12 6BA on 6 March 2019