Advanced company searchLink opens in new window

HOUST LIMITED

Company number 09423618

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)
16 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 9 April 2023 with updates
15 May 2023 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 6,832.200189
15 May 2023 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 5,732.481789
12 May 2023 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 3,895.335708
12 May 2023 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 1,209.746205
12 May 2023 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 318.334701
01 May 2023 SH08 Change of share class name or designation
07 Dec 2022 TM01 Termination of appointment of Mark Mcdonald as a director on 28 November 2022
16 Nov 2022 TM01 Termination of appointment of Hugo Miguel Gonçalves Conceição Silva as a director on 15 November 2022
10 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 OC-R Restructuring Plan
25 Jul 2022 MR01 Registration of charge 094236180003, created on 22 July 2022
10 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
27 Jan 2022 AD01 Registered office address changed from 80-83 C/O Carbon Accountancy 80-83 Long Lane London EC1A 9ET United Kingdom to C/O Carbon Accountancy 80-83 Long Lane London EC1A 9ET on 27 January 2022
27 Jan 2022 AP01 Appointment of Mr Mark Mcdonald as a director on 15 January 2022
27 Jan 2022 AD01 Registered office address changed from 14 st. John's Square London EC1M 4NL United Kingdom to 80-83 C/O Carbon Accountancy 80-83 Long Lane London EC1A 9ET on 27 January 2022
21 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2022 TM01 Termination of appointment of Ilya Vissarionovich Belyaev as a director on 19 January 2022
04 Jun 2021 CS01 Confirmation statement made on 9 April 2021 with updates
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 275.018505
12 May 2021 CH01 Director's details changed for Mr James Jenkins-Yates on 20 April 2017
12 May 2021 PSC04 Change of details for Mr James Jenkins-Yates as a person with significant control on 1 May 2021
22 Feb 2021 SH08 Change of share class name or designation
18 Jan 2021 AP01 Appointment of Mr Hugo Miguel Gonçalves Conceição Silva as a director on 22 November 2020