- Company Overview for HAUTE LIMITED (05383642)
- Filing history for HAUTE LIMITED (05383642)
- People for HAUTE LIMITED (05383642)
- More for HAUTE LIMITED (05383642)
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) |
---|---|---|---|
25 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Jan 2024 | PSC07 | Cessation of Victoria Frances Lovatt as a person with significant control on 22 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
22 Jan 2024 | PSC01 | Notification of Iain William Muir Lovatt as a person with significant control on 22 January 2024 | |
22 Jan 2024 | TM01 | Termination of appointment of Victoria Frances Lovatt as a director on 22 January 2024 | |
22 Jan 2024 | AP01 | Appointment of Mr Iain William Muir Lovatt as a director on 22 January 2024 | |
14 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mrs Victoria Frances Lovatt on 6 September 2022 | |
07 Sep 2022 | PSC04 | Change of details for Mrs Victoria Frances Lovatt as a person with significant control on 6 September 2022 | |
12 Apr 2022 | PSC07 | Cessation of Iain William Muir Lovatt as a person with significant control on 31 March 2022 | |
12 Apr 2022 | PSC01 | Notification of Victoria Frances Lovatt Lovatt as a person with significant control on 31 March 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Iain William Muir Lovatt as a director on 31 March 2022 | |
12 Apr 2022 | AP01 | Appointment of Mrs Victoria Frances Lovatt as a director on 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
19 Jan 2022 | AD01 | Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 19 January 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
05 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates |