Advanced company searchLink opens in new window

83 HOLDINGS LIMITED

Company number 11631705

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)
26 Nov 2024 AA Micro company accounts made up to 31 October 2024
11 Nov 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
04 Mar 2024 MR01 Registration of charge 116317050003, created on 1 March 2024
05 Jan 2024 AA Micro company accounts made up to 31 October 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
01 Jun 2023 AA Micro company accounts made up to 31 October 2022
09 Nov 2022 CERTNM Company name changed hayley & pea 83 LIMITED\certificate issued on 09/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-09
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
13 Oct 2022 CH01 Director's details changed for Mr Joseph Atkinson on 13 October 2022
13 Oct 2022 PSC04 Change of details for Mr Joseph Atkinson as a person with significant control on 13 October 2022
23 Jun 2022 AD01 Registered office address changed from 15 Kiln Road Benfleet SS7 1TA England to 10 Unit 10 Fulton Road Manor Trading Estate Benfleet SS7 4PZ on 23 June 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
26 Nov 2021 AA Micro company accounts made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with updates
30 Apr 2021 TM01 Termination of appointment of Hayley Mclean as a director on 30 April 2021
30 Apr 2021 PSC07 Cessation of Hayley Mclean as a person with significant control on 30 April 2021
01 Mar 2021 AA Micro company accounts made up to 31 October 2020
22 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
12 Feb 2020 AA Micro company accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
02 Jul 2019 MR01 Registration of charge 116317050002, created on 28 June 2019
23 Apr 2019 CH01 Director's details changed for Mr Gavin Eade on 23 April 2019
23 Apr 2019 PSC04 Change of details for Mr Gavin Eade as a person with significant control on 23 April 2019
23 Apr 2019 AD01 Registered office address changed from 5 Kiln Road Benfleet SS7 1TA England to 15 Kiln Road Benfleet SS7 1TA on 23 April 2019
22 Mar 2019 CH01 Director's details changed for Mr Gavin Eade on 22 March 2019