Advanced company searchLink opens in new window

HISTOREMIX LIMITED

Company number 11278096

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)
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
  • RES13 ‐ Clauses 37.2 & 38 of company articles suspended for the purpose of transfer of 24 ordinary shares 04/08/2020
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
  • RES13 ‐ Articles of 37.2 and 38 of the company articles are hereby suspended for the transfer of 1 share 09/05/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 120
04 Jul 2019 AA Total exemption full accounts made up to 31 December 2018