- Company Overview for HISTOREMIX LIMITED (11278096)
- Filing history for HISTOREMIX LIMITED (11278096)
- People for HISTOREMIX LIMITED (11278096)
- More for HISTOREMIX LIMITED (11278096)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
27 Jan 2022 | PSC05 | Change of details for Global Musicals Limited as a person with significant control on 6 April 2021 | |
21 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Kenneth Howard Wax on 12 August 2021 | |
16 Aug 2021 | PSC04 | Change of details for Kenneth Howard Wax as a person with significant control on 12 August 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 3rd Floor 62 Shaftesbury Avenue London W1D 6LT England to 8th Floor Imperial House 8 Kean Street London WC2B 4AS on 29 July 2021 | |
15 Apr 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
27 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Aug 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 31 August 2020 | |
27 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
29 Jan 2020 | PSC01 | Notification of Kenneth Howard Wax as a person with significant control on 9 May 2019 | |
29 Jan 2020 | PSC07 | Cessation of Kenny Wax Limited as a person with significant control on 9 May 2019 | |
10 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2019 | AP01 | Appointment of Mr George William Stiles as a director on 9 May 2019 | |
01 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 9 May 2019
|
|
04 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 |