Advanced company searchLink opens in new window

HAZY LIMITED

Company number 10804708

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 Aug 2021 PSC07 Cessation of Harry Richard Keen as a person with significant control on 17 January 2020
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 SH06 Cancellation of shares. Statement of capital on 23 April 2021
  • GBP 2,144.095
09 Jun 2021 MA Memorandum and Articles of Association
09 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2021 SH03 Purchase of own shares.
02 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2021 SH08 Change of share class name or designation
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 2,266.595
11 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 5 June 2020
24 Jul 2020 MA Memorandum and Articles of Association
24 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jul 2020 PSC04 Change of details for Mr Harry Richard Keen as a person with significant control on 8 July 2020
09 Jul 2020 AD01 Registered office address changed from 84 Canon Street Shrewsbury SY2 5HF United Kingdom to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 9 July 2020
06 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 11/11/2020.
18 May 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 2,266.595
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
19 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
01 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
18 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-31
11 Jan 2019 AD02 Register inspection address has been changed to First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
19 Nov 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018