Advanced company searchLink opens in new window

HURSIT LIMITED

Company number 07702544

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)
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 47,611.74
11 Apr 2014 AP01 Appointment of Charles Hill as a director
26 Sep 2013 MR01 Registration of charge 077025440002
26 Sep 2013 MR01 Registration of charge 077025440003
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2013 MR05 All of the property or undertaking has been released from charge 1
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
05 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
12 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 47,611.74
19 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2012 AP01 Appointment of Mr Mark Turner as a director
07 Nov 2012 TM01 Termination of appointment of James Lee as a director
24 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subscription/shareholder agreement/shareholder consent 29/08/2012
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 29 August 2012
  • GBP 34,252.68
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
20 Sep 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for James Anthony Lee
20 Sep 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for ocs Services LIMITED
24 Aug 2012 AP01 Appointment of Mr James Anthony Lee as a director
  • ANNOTATION A second filed AP01 was registered on 20/09/2012
24 Aug 2012 TM01 Termination of appointment of Ocs Services Limited as a director
  • ANNOTATION A second filed TM01 was registered on 20/09/2012