- Company Overview for HOBS STUDIO LIMITED (08322209)
- Filing history for HOBS STUDIO LIMITED (08322209)
- People for HOBS STUDIO LIMITED (08322209)
- Charges for HOBS STUDIO LIMITED (08322209)
- More for HOBS STUDIO LIMITED (08322209)
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
|
|
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
|
|
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
|
|
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
|
|
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 |