- Company Overview for HATS (ON DEMAND) LTD (07368860)
- Filing history for HATS (ON DEMAND) LTD (07368860)
- People for HATS (ON DEMAND) LTD (07368860)
- Charges for HATS (ON DEMAND) LTD (07368860)
- More for HATS (ON DEMAND) LTD (07368860)
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) |
---|---|---|---|
22 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
22 Sep 2017 | PSC04 | Change of details for Mr Anthony Howard as a person with significant control on 1 January 2017 | |
22 Sep 2017 | PSC04 | Change of details for Mr Henry Bilinski as a person with significant control on 1 January 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Penelope Harris as a director on 31 May 2017 | |
18 May 2017 | AP01 | Appointment of Mr Alexander Howard as a director on 8 May 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Jan 2017 | AD01 | Registered office address changed from C/O Lsr Management Ltd 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Lsr Management Ltd C2a Comet Studios De Havilland Court, Penn Street Amersham Buckinghamshire HP7 0PX on 19 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Christopher George Butler as a director on 5 January 2017 | |
06 Oct 2016 | MISC | RP04 CS01 second filing CS01 08/09/2016 information about people with significant control | |
22 Sep 2016 | CS01 |
Confirmation statement made on 8 September 2016 with updates
|
|
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Mar 2015 | AP01 | Appointment of Mr Christopher George Butler as a director on 1 August 2013 | |
07 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
16 Sep 2014 | AD01 | Registered office address changed from C/O React Business Services 500 Avebury Boulevard Central Milton Keynes Buckinghamshire MK9 2BE England to C/O Lsr Management Ltd 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 16 September 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Apr 2013 | TM01 | Termination of appointment of Henry Bilinski as a director | |
01 Feb 2013 | AD01 | Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY United Kingdom on 1 February 2013 | |
08 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Jan 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 | |
18 Nov 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2011 |