- Company Overview for HOSPIT LTD (11720715)
- Filing history for HOSPIT LTD (11720715)
- People for HOSPIT LTD (11720715)
- More for HOSPIT LTD (11720715)
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) |
---|---|---|---|
05 Jan 2021 | AP01 | Appointment of Mr Eugeniu Poncescu as a director on 23 November 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from Fifth Floor, Suite 23 63/66 Hatton Garden London EC1N 8LE England to Flat 15, Candlemas Place 38 Westwood Road Southampton SO17 1NT on 5 January 2021 | |
19 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2020 | AD01 | Registered office address changed from 3 President Drive London E1W 2JH England to Fifth Floor, Suite 23 63/66 Hatton Garden London EC1N 8LE on 7 December 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
24 Jul 2020 | TM01 | Termination of appointment of Sergey Sprinchan as a director on 24 July 2020 | |
24 Jul 2020 | PSC07 | Cessation of Sergey Sprinchan as a person with significant control on 24 July 2020 | |
24 Jul 2020 | PSC01 | Notification of Artur Zuravskij as a person with significant control on 24 July 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr Artur Zuravskij as a director on 24 July 2020 | |
16 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jun 2020 | PSC04 | Change of details for Mr Sergey Sprinchan as a person with significant control on 21 January 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
25 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
25 May 2020 | AP01 | Appointment of Mr Sergey Sprinchan as a director on 21 January 2020 | |
25 May 2020 | PSC01 | Notification of Sergey Sprinchan as a person with significant control on 21 January 2020 | |
25 May 2020 | AD01 | Registered office address changed from 119a High Street Unit 12086 Margate Kent CT9 1JT United Kingdom to 3 President Drive London E1W 2JH on 25 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Nyima Rubery as a director on 18 May 2020 | |
18 May 2020 | PSC07 | Cessation of Boic Holdings Ltd as a person with significant control on 18 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Boic Management Ltd as a director on 18 May 2020 | |
22 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
10 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-10
|