Advanced company searchLink opens in new window

HETHERSETT SPECTACULAR LTD

Company number 09606548

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)
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