Advanced company searchLink opens in new window

HARTIOS LTD

Company number 10532041

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
13 Nov 2020 CH01 Director's details changed for Mr Stefano De Paolis on 13 November 2020
13 Nov 2020 CH01 Director's details changed for Mr Stefano De Paolis on 18 October 2020
13 Nov 2020 AD01 Registered office address changed from 4 4 Leeds Road Ilford Essex IG1 4AP England to Kemp House 160 City Road London EC1V 2NX on 13 November 2020
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
23 Jan 2020 AA Accounts for a dormant company made up to 31 December 2018
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2019 AD01 Registered office address changed from International House International House, 24 Holborn Viaduct London EC1A 2BN England to 4 4 Leeds Road Ilford Essex IG1 4AP on 2 January 2019
01 Jan 2019 CH01 Director's details changed for Mr Stefano De Paolis on 30 December 2018
01 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
16 Oct 2018 AA Micro company accounts made up to 31 December 2017
30 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
18 Apr 2017 AD01 Registered office address changed from 35B Chandos Road London NW2 4LT United Kingdom to International House International House, 24 Holborn Viaduct London EC1A 2BN on 18 April 2017
19 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted