Advanced company searchLink opens in new window

HOCHANDA LIMITED

Company number 09534899

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)
04 Jul 2018 AP01 Appointment of Mr Craig Paul Norris as a director on 2 July 2018
04 Jul 2018 AP01 Appointment of Matthew Charles Wright as a director on 2 July 2018
04 Jul 2018 AP01 Appointment of Joseph Michael Padbury as a director on 2 July 2018
12 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 1,769.54967
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 1,768.14967
28 Sep 2017 TM01 Termination of appointment of Jamie Brian Morris Martin as a director on 19 September 2017
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
25 May 2017 AD01 Registered office address changed from First Floor, Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to Nene House Nene Valley Business Park Oundle Peterborough PE8 4HN on 25 May 2017
19 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
13 Sep 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 1,760.73767
29 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2016 AA01 Previous accounting period shortened from 30 April 2016 to 30 June 2015
27 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,740.73767
11 Apr 2016 AP01 Appointment of Mr Adam David Hart as a director on 1 April 2016
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,740.73767
23 Dec 2015 AP01 Appointment of Valerie Kaye as a director on 11 December 2015
23 Dec 2015 AP01 Appointment of Mr Paul Charles Wright as a director on 11 December 2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 1,740.31644
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 1,740.27444
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 1,715.12995
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 1,681.10458
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association