Advanced company searchLink opens in new window

HOS ASSOCIATES LIMITED

Company number 09420484

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)
10 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
28 Feb 2022 AA Accounts for a dormant company made up to 28 February 2022
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2022 TM01 Termination of appointment of Jonah Aremu-Giwa as a director on 24 January 2022
04 Feb 2022 AP01 Appointment of Mr Malcolm Mutombo as a director on 24 January 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
03 Feb 2022 DS01 Application to strike the company off the register
03 Feb 2022 PSC07 Cessation of Jonah Aremu-Giwa as a person with significant control on 24 January 2022
03 Feb 2022 PSC01 Notification of Malcolm Mutombo as a person with significant control on 24 January 2022
28 Feb 2021 AA Accounts for a dormant company made up to 28 February 2021
21 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
03 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
02 Jun 2018 AD01 Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 85 Great Portland Street London W1W 7LT on 2 June 2018
17 May 2018 AA Accounts for a dormant company made up to 28 February 2018
25 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
27 Feb 2017 AA Accounts for a dormant company made up to 27 February 2017
13 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
12 Jan 2017 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 12 January 2017
28 Nov 2016 AD01 Registered office address changed from 11 Murray Street Murray Street London NW1 9RE England to Kemp House 152 City Road London EC1V 2NX on 28 November 2016
28 Nov 2016 TM01 Termination of appointment of Malcolm Mutombo as a director on 28 November 2016
28 Nov 2016 AP01 Appointment of Mr Jonah Aremu-Giwa as a director on 28 November 2016
28 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016