Advanced company searchLink opens in new window

HOBS STUDIO LIMITED

Company number 08322209

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)
12 Aug 2020 AP01 Appointment of Mr Simon David Austin as a director on 4 August 2020
06 Aug 2020 MR01 Registration of charge 083222090001, created on 4 August 2020
04 Aug 2020 AA01 Current accounting period extended from 30 April 2020 to 31 October 2020
14 Jan 2020 AA Full accounts made up to 30 April 2019
08 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
14 May 2019 CH03 Secretary's details changed for Steven Walsh-Hill on 1 May 2019
13 May 2019 CH01 Director's details changed for Mr Steven Philip Walsh-Hill on 1 May 2019
19 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
25 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018
28 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
21 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
20 Nov 2017 PSC05 Change of details for Hobs Reprographics Plc as a person with significant control on 8 September 2017
06 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
02 Nov 2017 TM01 Termination of appointment of Kieran John O'brien as a director on 8 September 2017
09 Feb 2017 AD01 Registered office address changed from 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017
13 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
21 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
21 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
17 Oct 2015 AA Total exemption full accounts made up to 30 April 2015
23 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
16 Sep 2014 AA Full accounts made up to 30 April 2014
30 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
30 Dec 2013 AD01 Registered office address changed from 35 Dale Street Manchester M1 2HF United Kingdom on 30 December 2013
04 Feb 2013 TM01 Termination of appointment of Mohamed Isap as a director
31 Jan 2013 AP01 Appointment of Kieran John O'brien as a director