Advanced company searchLink opens in new window

HOZO W25 LTD.

Company number 09450625

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)
18 Jun 2024 CS01 Confirmation statement made on 8 May 2024 with updates
13 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
16 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
13 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
02 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with updates
21 Jan 2021 AA Total exemption full accounts made up to 28 February 2020
12 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
10 Mar 2020 PSC01 Notification of Bernd Karl Schneider as a person with significant control on 26 February 2020
10 Mar 2020 PSC07 Cessation of Rudolf Bauer as a person with significant control on 26 February 2020
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
11 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
24 Apr 2017 AA Total exemption small company accounts made up to 28 February 2016
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2017 AP04 Appointment of Sl24 Ltd as a secretary on 11 January 2017
09 Feb 2017 AD01 Registered office address changed from The Courtyard, the Old Monastery Windhill Suite 5 Bishop's Stortford Hertfordshire CM23 2nd England to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 9 February 2017
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2016 AP01 Appointment of Mr. Bernd Schneider as a director on 7 November 2016
07 Nov 2016 TM01 Termination of appointment of Daniel James Seiler as a director on 7 November 2016
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • EUR 100