- Company Overview for HSN 10 LIMITED (08106645)
- Filing history for HSN 10 LIMITED (08106645)
- People for HSN 10 LIMITED (08106645)
- Charges for HSN 10 LIMITED (08106645)
- More for HSN 10 LIMITED (08106645)
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 Jun 2016 | AP01 | Appointment of Mr Dean Simpson as a director | |
22 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AP01 | Appointment of Mr Raman Atwal as a director on 16 June 2015 | |
22 Jun 2016 | AP01 | Appointment of Mr Dean Simpson as a director on 16 June 2015 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Feb 2016 | CH01 | Director's details changed for Mr Khushdip Singh Nagra on 1 February 2016 | |
18 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Feb 2014 | AD01 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN England on 3 February 2014 | |
05 Sep 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jun 2012 | NEWINC |
Incorporation
|