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)
18 Jan 2021 AP01 Appointment of Mr Hugo Miguel Gonçalves Conceição Silva as a director on 22 November 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2020
  • GBP 270.440838
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 262.137108
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 263.810646
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
06 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with updates
03 Feb 2020 MR01 Registration of charge 094236180002, created on 28 January 2020
22 Jan 2020 MR04 Satisfaction of charge 094236180001 in full
17 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-17
17 Jan 2020 AD01 Registered office address changed from 14 14 st. John's Square London EC1M 4NL England to 14 st. John's Square London EC1M 4NL on 17 January 2020
13 Jan 2020 AD01 Registered office address changed from C/O Adauxi Limited Wellington House 90-92 Butt Road Colchester CO3 3DA England to 14 14 st. John's Square London EC1M 4NL on 13 January 2020
07 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 TM01 Termination of appointment of Brian Robert Glen Epp as a director on 8 April 2019
19 Feb 2019 PSC04 Change of details for Mr James Jenkins-Yates as a person with significant control on 27 February 2018
19 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 255.506916
26 Oct 2018 MR01 Registration of charge 094236180001, created on 25 October 2018
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2017
  • GBP 230.70372
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 253.726983
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 253.371021
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 235.286823