Advanced company searchLink opens in new window

HOVIS INVESTMENTS LTD

Company number 12991850

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)
01 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
29 Mar 2024 AA Full accounts made up to 30 September 2023
14 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
01 Nov 2023 AP03 Appointment of Miss Claire Michelle Taylor as a secretary on 26 October 2023
28 Sep 2023 AA Full accounts made up to 24 September 2022
20 Jun 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
16 May 2023 AP01 Appointment of Mr James Anthony Mccomasky as a director on 2 May 2023
15 May 2023 TM01 Termination of appointment of Ketan Halai as a director on 2 May 2023
03 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
03 Nov 2022 AP01 Appointment of Mr Jonathan Howard Jenkins as a director on 31 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Aidan Paul Robson on 1 October 2022
03 Oct 2022 TM01 Termination of appointment of Nishpank Rameshbabu Kankiwala as a director on 30 September 2022
04 Aug 2022 AA Full accounts made up to 31 December 2021
03 May 2022 AP01 Appointment of Mr Aidan Paul Robson as a director on 22 April 2022
03 May 2022 TM01 Termination of appointment of Francesco Aurelio Santinon as a director on 22 April 2022
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
13 Sep 2021 AP01 Appointment of Miss Diane Susan Walker as a director on 1 September 2021
13 Sep 2021 AP01 Appointment of Mr Robert Charles Higginson as a director on 1 September 2021
20 Jul 2021 TM01 Termination of appointment of Richard William Harrison as a director on 14 July 2021
04 Feb 2021 AP01 Appointment of Mr Ketan Halai as a director on 29 January 2021
04 Feb 2021 AD01 Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to The Lord Rank Centre Lincoln Road High Wycombe Buckinghamshire HP12 3QS on 4 February 2021
16 Nov 2020 PSC05 Change of details for Springtime Topco Limited as a person with significant control on 12 November 2020
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
13 Nov 2020 AP01 Appointment of Mr Nishpank Rameshbabu Kankiwala as a director on 12 November 2020
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 99,768.45