Advanced company searchLink opens in new window

HORSEDONKEY

Company number 09933297

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)
11 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Sep 2022 CH01 Director's details changed for Mr Myles Stawman on 29 August 2022
06 Sep 2022 CH01 Director's details changed for Ms Magda Tuka on 29 August 2022
06 Sep 2022 AD01 Registered office address changed from 13 the Borough Flat 15 Canterbury CT1 2DR England to 2 Rochdale Way Room a London SE8 4BU on 6 September 2022
27 Jan 2022 AP01 Appointment of Ms Magda Tuka as a director on 27 January 2022
11 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
15 Nov 2021 AD01 Registered office address changed from 5F Rochdale Way London SE8 4BU England to 13 the Borough Flat 15 Canterbury CT1 2DR on 15 November 2021
30 Oct 2021 AD01 Registered office address changed from 27 Mill House Potter Hill Pickering North Yorkshire YO18 8BJ England to 5F Rochdale Way London SE8 4BU on 30 October 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jul 2021 TM01 Termination of appointment of Magdalena Stawman-Tuka as a director on 15 July 2021
15 Jul 2021 PSC07 Cessation of Magdalena Stawman-Tuka as a person with significant control on 15 July 2021
04 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-24
04 Mar 2021 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
04 Mar 2021 CONNOT Change of name notice
24 Feb 2021 PSC04 Change of details for Ms Magdalena Stawman-Tuka as a person with significant control on 24 February 2021
24 Feb 2021 PSC01 Notification of Myles Stawman as a person with significant control on 24 February 2021
24 Feb 2021 AP01 Appointment of Mr Myles Stawman as a director on 24 February 2021
11 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 Jul 2020 AD01 Registered office address changed from 61a Ravensbourne Road London SE6 4UT United Kingdom to 27 Mill House Potter Hill Pickering North Yorkshire YO18 8BJ on 26 July 2020
04 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
18 Dec 2019 CERTNM Company name changed opaean productions LTD\certificate issued on 18/12/19
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'