Advanced company searchLink opens in new window

HURLSTONE MORE SEARCH LIMITED

Company number 04594460

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)
03 May 2024 AA Micro company accounts made up to 30 November 2023
05 Apr 2024 AD01 Registered office address changed from 1 Rivington Glebe Little Compton Moreton-in-Marsh GL56 0TD England to Meadow Cottage Stone Street Spexhall Halesworth Suffolk IP19 0RN on 5 April 2024
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
16 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
05 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
19 Mar 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
15 Mar 2021 AD01 Registered office address changed from Grammar School Cottage Park Street Charlbury Chipping Norton OX7 3PS England to 1 Rivington Glebe Little Compton Moreton-in-Marsh GL56 0TD on 15 March 2021
07 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
24 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
16 Aug 2019 AD01 Registered office address changed from 30 Crown Place C/O Curtis Murray Associates London EC2A 4EB England to Grammar School Cottage Park Street Charlbury Chipping Norton OX7 3PS on 16 August 2019
07 Mar 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 AA Micro company accounts made up to 30 November 2017
24 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
22 Nov 2018 AD01 Registered office address changed from Longcroft House - Curtis Murray 2-8 Victoria Avenue London EC2M 4NS England to 30 Crown Place C/O Curtis Murray Associates London EC2A 4EB on 22 November 2018
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2018 CS01 Confirmation statement made on 19 November 2017 with no updates
07 Feb 2018 AD01 Registered office address changed from 31 Cranley Gardens London SW7 3BD to Longcroft House - Curtis Murray 2-8 Victoria Avenue London EC2M 4NS on 7 February 2018
13 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100