Advanced company searchLink opens in new window

HOTELRESSEN.COM LIMITED

Company number 07197813

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)
30 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
28 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
22 Jun 2022 TM01 Termination of appointment of Kafayat Kolawole as a director on 10 June 2022
22 Jun 2022 PSC04 Change of details for Mr Olushola Ayinla Olabiyi as a person with significant control on 10 April 2022
25 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
15 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
19 Sep 2016 AP01 Appointment of Mr Olushola Ayinla Olabiyi as a director on 6 September 2016
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Jul 2015 AP03 Appointment of Mr Olushola Ayinla Olabiyi as a secretary on 26 July 2015
22 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
22 Mar 2015 AD02 Register inspection address has been changed from 78 Stephenson House Bath Terrace London SE1 6PR England to 77 Guinness Square Pages Walk London SE1 4HP
22 Mar 2015 AD01 Registered office address changed from 78 Bath Terrace London SE1 6PR England to 77 Guinness Square Pages Walk London SE1 4HP on 22 March 2015