Advanced company searchLink opens in new window

HOXTON DOMAINS LIMITED

Company number 09332447

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)
20 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Mar 2022 MR05 All of the property or undertaking has been released from charge 093324470003
10 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
08 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
08 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
08 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
08 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
13 Jan 2021 AA Full accounts made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
03 Apr 2020 AP01 Appointment of Mr Donald Ahelan Baladasan as a director on 3 April 2020
03 Apr 2020 TM01 Termination of appointment of Raedene Mcgary as a director on 3 April 2020
03 Apr 2020 TM02 Termination of appointment of Raedene Mcgary as a secretary on 3 April 2020
06 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
05 Aug 2019 MR04 Satisfaction of charge 093324470002 in full
05 Aug 2019 MR04 Satisfaction of charge 093324470001 in full
29 Jul 2019 MR01 Registration of charge 093324470003, created on 29 July 2019
06 Jun 2019 AD01 Registered office address changed from 4th Floor, Saddlers House 44 Gutter Lane Cheapside London EC2V 6AE England to 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR on 6 June 2019
03 Jun 2019 AD01 Registered office address changed from 35-39 Moorgate First Floor London EC2R 6AR to 4th Floor, Saddlers House 44 Gutter Lane Cheapside London EC2V 6AE on 3 June 2019
10 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
25 Jul 2018 MR01 Registration of charge 093324470002, created on 13 July 2018
17 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
31 Aug 2017 MR01 Registration of charge 093324470001, created on 29 August 2017