Advanced company searchLink opens in new window

HOBBS CONSTRUCTIONS LTD

Company number 10027279

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)
09 Nov 2021 AD01 Registered office address changed from 329 Eastern Avenue Ilford IG2 6NT England to Unit 1 a, 55 Haistings Road Leicester LE5 0BT on 9 November 2021
09 Nov 2021 AP01 Appointment of Miss Anna Bila as a director on 8 November 2021
08 Nov 2021 PSC01 Notification of Anna Bila as a person with significant control on 8 November 2021
08 Nov 2021 TM01 Termination of appointment of Zayn Jernade Mia as a director on 8 November 2021
08 Nov 2021 PSC07 Cessation of Zayn Jernade Mia as a person with significant control on 8 November 2021
25 Oct 2021 AD01 Registered office address changed from 171 Kingsway Darlington DL1 3ER England to 329 Eastern Avenue Ilford IG2 6NT on 25 October 2021
08 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2021 AA Micro company accounts made up to 29 February 2020
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 PSC01 Notification of Zayn Jernade Mia as a person with significant control on 3 January 2020
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with updates
31 Dec 2020 TM01 Termination of appointment of Aminoor Rahman Mamoon as a director on 3 January 2020
31 Dec 2020 AP01 Appointment of Mr Zayn Jernade Mia as a director on 3 January 2020
31 Dec 2020 PSC07 Cessation of Aminoor Rahman Mamoon as a person with significant control on 3 January 2020
31 Dec 2020 AD01 Registered office address changed from 20 Norton House Roman Road London E2 0st England to 171 Kingsway Darlington DL1 3ER on 31 December 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 AD01 Registered office address changed from Unit 02 Celtic Farm Road Rainham RM13 9GP England to 20 Norton House Roman Road London E2 0st on 19 May 2020
19 May 2020 PSC01 Notification of Aminoor Rahman Mamoon as a person with significant control on 25 July 2019
19 May 2020 PSC07 Cessation of Abdul Aziz Khan as a person with significant control on 25 July 2019
19 May 2020 AP01 Appointment of Mr Aminoor Rahman Mamoon as a director on 25 July 2019
19 May 2020 TM01 Termination of appointment of Bilal Sharif as a director on 25 July 2019
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2019 AA Micro company accounts made up to 28 February 2019
19 Dec 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended