- Company Overview for THE HOXTON (AMSTERDAM) UK LIMITED (10080233)
- Filing history for THE HOXTON (AMSTERDAM) UK LIMITED (10080233)
- People for THE HOXTON (AMSTERDAM) UK LIMITED (10080233)
- Charges for THE HOXTON (AMSTERDAM) UK LIMITED (10080233)
- Registers for THE HOXTON (AMSTERDAM) UK LIMITED (10080233)
- More for THE HOXTON (AMSTERDAM) UK LIMITED (10080233)
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 Aug 2024 | AA | Full accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
13 Nov 2023 | AA | Full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
08 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
17 Oct 2022 | TM01 | Termination of appointment of Edward Toby Renaut as a director on 1 October 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr Hemen Roy as a director on 1 October 2022 | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | SH08 | Change of share class name or designation | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
13 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
24 Dec 2021 | MR01 | Registration of charge 100802330007, created on 23 December 2021 | |
24 Dec 2021 | MR01 | Registration of charge 100802330006, created on 23 December 2021 | |
22 Sep 2021 | AP01 | Appointment of Edward Toby Renaut as a director on 20 September 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
16 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | MA | Memorandum and Articles of Association | |
02 Dec 2020 | MR01 | Registration of charge 100802330005, created on 25 November 2020 | |
09 Jul 2020 | PSC05 | Change of details for Newco Nhl Uk (17) Limited as a person with significant control on 9 July 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
01 Apr 2020 | CH01 | Director's details changed for Mr Latham Garcia Young on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of David Gareth Caldecott as a director on 20 March 2020 |