Advanced company searchLink opens in new window

HOJONA LIMITED

Company number 08138591

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)
19 Dec 2024 PSC05 Change of details for Camhs Holdings Limited as a person with significant control on 28 October 2024
06 Dec 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
05 Dec 2024 TM01 Termination of appointment of Simon Anthony Boyce as a director on 18 July 2024
19 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
11 Nov 2024 MR04 Satisfaction of charge 081385910003 in full
11 Nov 2024 MR04 Satisfaction of charge 081385910002 in full
16 Oct 2024 CS01 Confirmation statement made on 6 September 2024 with updates
14 Oct 2024 AD01 Registered office address changed from , Weston Business Centre Parsonage Road, Takeley, Bishop's Stortford, Essex, CM22 6PU, England to Unit 2, Stonemasons Yard, 5 Hepscott Road, London Hepscott Road London E9 5HB on 14 October 2024
12 Aug 2024 MR01 Registration of charge 081385910005, created on 9 August 2024
12 Jun 2024 MR04 Satisfaction of charge 081385910004 in full
30 May 2024 SH08 Change of share class name or designation
30 May 2024 MA Memorandum and Articles of Association
30 May 2024 SH10 Particulars of variation of rights attached to shares
30 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2024 PSC07 Cessation of Simon Anthony Boyce as a person with significant control on 24 May 2024
28 May 2024 PSC02 Notification of Camhs Holdings Limited as a person with significant control on 24 May 2024
28 May 2024 AP01 Appointment of Mr Paul Michael Wigington as a director on 24 May 2024
11 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 6 September 2023 with updates
15 Aug 2023 PSC01 Notification of Simon Boyce as a person with significant control on 15 August 2023
15 Aug 2023 AD01 Registered office address changed from , the Stansted Centre Parsonage Road, Takeley, Essex, CM22 6PU to Unit 2, Stonemasons Yard, 5 Hepscott Road, London Hepscott Road London E9 5HB on 15 August 2023
15 Aug 2023 TM01 Termination of appointment of Ipe Ventures Ltd as a director on 15 August 2023
15 Aug 2023 PSC07 Cessation of Hojona Holdings Limited as a person with significant control on 19 June 2023
13 Jun 2023 MR01 Registration of charge 081385910004, created on 9 June 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022