Advanced company searchLink opens in new window

HAUS PICTURES LTD

Company number 08251121

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)
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
15 Oct 2023 CH01 Director's details changed for Mr Benedict Alexander Turnbull on 15 October 2023
15 Oct 2023 CH01 Director's details changed for Mr Iain Peter Simpson on 15 October 2023
11 Jul 2023 CH01 Director's details changed for Mr Benedict Alexander Turnbull on 11 July 2023
11 Jul 2023 CH01 Director's details changed for Mr Harri Rhamanan Kamalanathan on 11 July 2023
11 Jul 2023 CH01 Director's details changed for Mr Iain Peter Simpson on 11 July 2023
11 Jul 2023 AD01 Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England to Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF on 11 July 2023
21 Mar 2023 PSC04 Change of details for Mr Harri Kamalanathan as a person with significant control on 21 March 2023
21 Mar 2023 EW02 Withdrawal of the directors' residential address register information from the public register
21 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
01 Sep 2022 AA Micro company accounts made up to 31 March 2022
14 Jun 2022 AD01 Registered office address changed from 8 Frankfurt Road London SE24 9NY England to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 14 June 2022
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 March 2020
23 Jul 2020 AD01 Registered office address changed from 27 Paul Street London EC2A 4JU England to 8 Frankfurt Road London SE24 9NY on 23 July 2020
19 May 2020 SH08 Change of share class name or designation
19 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 AAMD Amended micro company accounts made up to 31 March 2019
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
26 Jul 2019 CH01 Director's details changed for Mr Iain Peter Simpson on 1 July 2019
26 Jul 2019 CH01 Director's details changed for Mr Benedict Alexander Turnbull on 1 July 2019