Advanced company searchLink opens in new window

HOXTON SECURITIES LIMITED

Company number 09516078

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 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 PSC04 Change of details for Mr Martin Charles Isaacs as a person with significant control on 13 July 2022
13 Jul 2022 CH03 Secretary's details changed for Nadia Isaacs on 13 July 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
14 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 PSC01 Notification of Martin Isaacs as a person with significant control on 1 January 2019
19 Nov 2020 PSC07 Cessation of Nadia France Isaacs as a person with significant control on 1 January 2019
11 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
12 Mar 2019 MR01 Registration of charge 095160780002, created on 6 March 2019
11 Mar 2019 MR01 Registration of charge 095160780001, created on 6 March 2019
17 Jan 2019 AP01 Appointment of Mr Martin Isaacs as a director on 17 January 2019
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
11 Apr 2016 AD01 Registered office address changed from C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL to 2 Frognal Way, London Frognal Way London NW3 6XE on 11 April 2016