- Company Overview for HOUST LIMITED (09423618)
- Filing history for HOUST LIMITED (09423618)
- People for HOUST LIMITED (09423618)
- Charges for HOUST LIMITED (09423618)
- More for HOUST LIMITED (09423618)
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) |
---|---|---|---|
07 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 14 March 2018
|
|
07 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 5 March 2018
|
|
07 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 5 March 2018
|
|
20 Feb 2018 | PSC04 | Change of details for Mr James Jenkins-Yates as a person with significant control on 21 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
16 Jan 2018 | SH08 | Change of share class name or designation | |
08 Jan 2018 | PSC04 | Change of details for Mr James Jenkins-Yates as a person with significant control on 8 January 2018 | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | AP01 | Appointment of Mr Brian Robert Glen Epp as a director on 14 December 2017 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
08 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 5 January 2017
|
|
08 Mar 2017 | AP01 | Appointment of Mr Ilya Vissarionovich Belyaev as a director on 25 November 2016 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 | Annual return made up to 5 February 2016 with full list of shareholders | |
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 February 2016
|
|
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2015 | AD01 | Registered office address changed from 1a West Warwick Place London SW1V 2DH United Kingdom to C/O Adauxi Limited Wellington House 90-92 Butt Road Colchester CO3 3DA on 2 November 2015 | |
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
29 Jun 2015 | SH02 | Sub-division of shares on 26 May 2015 | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|