Advanced company searchLink opens in new window

HITCHIN STREET HOLDINGS LIMITED

Company number 11815621

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)
07 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with no updates
22 Oct 2024 AA Micro company accounts made up to 29 February 2024
12 Feb 2024 AD01 Registered office address changed from 5 Squires Close Hitchin Road Shefford SG17 5JB United Kingdom to Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ on 12 February 2024
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
16 Jan 2024 AP01 Appointment of Mr Andrew David Pearce as a director on 8 January 2024
22 Jun 2023 AA Micro company accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
23 May 2022 AA Micro company accounts made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
09 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
12 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
30 Jul 2019 PSC08 Notification of a person with significant control statement
30 Jul 2019 PSC07 Cessation of Mark Andrew Harvey as a person with significant control on 18 July 2019
30 Jul 2019 PSC07 Cessation of Bernard Harrison as a person with significant control on 18 July 2019
30 Jul 2019 PSC07 Cessation of Adwoa Sarpomaa Date-Bah as a person with significant control on 18 July 2019
08 Feb 2019 NEWINC Incorporation