Advanced company searchLink opens in new window

HIUSI LTD

Company number 12369811

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)
27 Aug 2020 CH01 Director's details changed for Mr Timothy James Marshall on 27 August 2020
27 Aug 2020 CH01 Director's details changed for Mr Timothy James Marshall on 27 August 2020
27 Aug 2020 AD01 Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA United Kingdom to Vyman House 104 College Road Harrow HA1 1BQ on 27 August 2020
23 Mar 2020 AP01 Appointment of Mr Timothy James Marshall as a director on 19 March 2020
23 Mar 2020 TM01 Termination of appointment of Cheng Mei Loh as a director on 23 March 2020
16 Mar 2020 TM01 Termination of appointment of Timothy James Marshall as a director on 14 March 2020
27 Feb 2020 PSC01 Notification of Timothy Marshall as a person with significant control on 24 February 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
26 Feb 2020 TM01 Termination of appointment of Aimal Hunter as a director on 25 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Timothy James Marshall on 7 February 2020
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 5,000
29 Jan 2020 AP01 Appointment of Mr Aimal Hunter as a director on 26 January 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
09 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
08 Jan 2020 AP01 Appointment of Mrs Cheng Mei Loh as a director on 6 January 2020
08 Jan 2020 AP01 Appointment of Mr Timothy James Marshall as a director on 6 January 2020
18 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-18
  • GBP 100