Advanced company searchLink opens in new window

HOSPIT LTD

Company number 11720715

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-21
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-10
  • GBP 1