Advanced company searchLink opens in new window

HISTON HOUSE LTD

Company number 07319617

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)
29 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
09 Aug 2023 AP03 Appointment of Ms My Hoa Lam as a secretary on 8 August 2023
15 May 2023 AA Accounts for a small company made up to 31 August 2022
12 May 2023 AD01 Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on 12 May 2023
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
09 Jun 2022 AD01 Registered office address changed from 3rd Floor 70 White Lion Street London N1 9PP England to 3rd Floor 80 Old Street London EC1V 9HU on 9 June 2022
09 Jun 2022 PSC05 Change of details for The Key Support Services Limited as a person with significant control on 9 June 2022
12 May 2022 AA Accounts for a small company made up to 31 August 2021
11 May 2022 DISS40 Compulsory strike-off action has been discontinued
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 PSC05 Change of details for The Key Support Services Limited as a person with significant control on 2 March 2020
06 May 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
19 Jan 2022 AP01 Appointment of Mr Nicholas Colin Mcnulty as a director on 19 January 2022
16 Nov 2021 AP01 Appointment of Mr James Edward Weatherill as a director on 16 November 2021
18 Oct 2021 TM01 Termination of appointment of Sarah Louise Hernandez as a director on 18 October 2021
18 Oct 2021 AP01 Appointment of Mr Christopher Laurence Kenyon as a director on 15 October 2021
01 Sep 2021 TM01 Termination of appointment of Daniel Robert Allen as a director on 31 August 2021
11 Jun 2021 AA Accounts for a small company made up to 31 August 2020
21 Apr 2021 TM01 Termination of appointment of Richard Alastair Harley as a director on 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
30 Nov 2020 TM01 Termination of appointment of Paul Keith Osborne as a director on 30 October 2020
30 Nov 2020 TM01 Termination of appointment of Richard Edward Jewell as a director on 30 October 2020
24 Jul 2020 AA Accounts for a small company made up to 31 August 2019
02 Mar 2020 AD02 Register inspection address has been changed from Witham House, 2nd Floor, the Pelham Centre Canwick Rd Lincoln LN5 8HE England to Mosaic @ Thomas Parker House, First Floor Silver Street Lincoln LN2 1DY
02 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates