Advanced company searchLink opens in new window

HATHAWAY HOUSE LTD

Company number 10845203

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)
08 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2024 AA Micro company accounts made up to 30 May 2023
02 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 30 May 2022
18 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
06 Jun 2022 CH01 Director's details changed for Mr Stephen Boyd Douglas on 6 June 2022
06 Jun 2022 AD01 Registered office address changed from 1489 1489 High Road London N20 9PJ United Kingdom to 15 Mapesbury Road (Garden Flat) London NW2 4HX on 6 June 2022
31 May 2022 AA Micro company accounts made up to 31 May 2021
28 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
05 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 May 2020
02 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 Jul 2019 AD01 Registered office address changed from 24a Longley Road Rainham Gillingham Kent ME8 7RU United Kingdom to 1489 1489 High Road London N20 9PJ on 8 July 2019
05 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
16 Apr 2019 AAMD Amended micro company accounts made up to 31 May 2018
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Aug 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 May 2018
18 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
18 Jul 2018 PSC07 Cessation of Lillian Moshe as a person with significant control on 16 August 2017
17 Aug 2017 TM01 Termination of appointment of Lillian Moshe as a director on 16 August 2017
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 61
30 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-30
  • GBP 61