CS01 |
Confirmation statement with updates March 7, 2024
filed on: 18th, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to February 28, 2024
filed on: 26th, July 2023
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 23, 2023
filed on: 6th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ. Change occurred on June 12, 2023. Company's previous address: Ground Floor, the Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN.
filed on: 12th, June 2023
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 7, 2023
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ. Change occurred on June 12, 2023. Company's previous address: Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom.
filed on: 12th, June 2023
|
address |
Free Download
(1 page)
|
AP01 |
On June 8, 2023 new director was appointed.
filed on: 12th, June 2023
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 8, 2023 new director was appointed.
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 8, 2023 new director was appointed.
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: June 8, 2023) of a secretary
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2023
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 7, 2023
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed hurricane holdings LIMITEDcertificate issued on 09/06/23
filed on: 9th, June 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 5, 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH19 |
Capital declared on February 8, 2023: 1000000.00 USD
filed on: 8th, February 2023
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 07/02/23
filed on: 8th, February 2023
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, February 2023
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 8th, February 2023
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(20 pages)
|
TM02 |
Termination of appointment as a secretary on April 22, 2022
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 22, 2022) of a secretary
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 31, 2021: 130060572.64 USD
filed on: 14th, January 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 6th, December 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 11, 2020
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 4th, September 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
On August 20, 2020 new director was appointed.
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 8, 2020 new director was appointed.
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 5, 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 5, 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 5, 2020 new director was appointed.
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2020
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates March 5, 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 20, 2017: 130060572.63 USD
filed on: 26th, June 2017
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on March 23, 2017
filed on: 4th, April 2017
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2018 to December 31, 2017
filed on: 14th, March 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2017
|
incorporation |
Free Download
|