Advanced company searchLink opens in new window

HIRT & CARTER LONDON LIMITED

Company number 09190604

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)
07 Mar 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
08 Aug 2023 AA Full accounts made up to 30 June 2022
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
22 Feb 2023 PSC07 Cessation of Tiso Blackstar Group Se as a person with significant control on 7 February 2022
08 Jul 2022 AP01 Appointment of Mr Adam John Curtis as a director on 1 July 2022
08 Jul 2022 AP01 Appointment of Mrs Leanna Isaac as a director on 1 July 2022
30 Mar 2022 AA Full accounts made up to 30 June 2021
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
10 Jan 2022 PSC02 Notification of Hirt & Carter Ireland Limited as a person with significant control on 7 January 2022
07 Jan 2022 CERTNM Company name changed blackstar advisors LIMITED\certificate issued on 07/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
27 Sep 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020
27 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
27 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
27 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
26 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
17 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
03 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
20 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
04 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-26
04 Dec 2020 CONNOT Change of name notice
03 Feb 2020 AD01 Registered office address changed from Berkeley Square House Berkeley Square London Mayfair W1J 6BD England to North West House 119 Marylebone Road Marylebone London NW1 5PU on 3 February 2020
30 Jan 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
30 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19