- Company Overview for HETHERSETT SPECTACULAR LTD (09606548)
- Filing history for HETHERSETT SPECTACULAR LTD (09606548)
- People for HETHERSETT SPECTACULAR LTD (09606548)
- More for HETHERSETT SPECTACULAR LTD (09606548)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
17 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 22 November 2022 | |
22 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 22 November 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 10 November 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from 33 Highfield Road Feltham TW13 4DA United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 September 2022 | |
14 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 6 September 2022 | |
14 Sep 2022 | PSC07 | Cessation of Milagres Camelo as a person with significant control on 6 September 2022 | |
14 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 6 September 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Milagres Camelo as a director on 6 September 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
03 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 91 Clennon Rise Coventry CV2 1DR United Kingdom to 33 Highfield Road Feltham TW13 4DA on 28 September 2021 | |
28 Sep 2021 | PSC01 | Notification of Milagres Camelo as a person with significant control on 16 September 2021 | |
28 Sep 2021 | PSC07 | Cessation of Jessie Cabral as a person with significant control on 16 September 2021 | |
28 Sep 2021 | AP01 | Appointment of Mr Milagres Camelo as a director on 16 September 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Jessie Cabral as a director on 16 September 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Dec 2020 | AD01 | Registered office address changed from 11 Cambria Close Hounslow TW3 3RR United Kingdom to 91 Clennon Rise Coventry CV2 1DR on 29 December 2020 | |
29 Dec 2020 | PSC01 | Notification of Jessie Cabral as a person with significant control on 4 December 2020 |