Download leads from Nexok and grow your business. Find out more

HS 413 Limited

Documents

Total Documents109
Total Pages458

Filing History

9 October 2023Total exemption full accounts made up to 31 December 2022
8 August 2023Confirmation statement made on 5 July 2023 with updates
12 May 2023Notification of Lorenzo Tonna as a person with significant control on 21 December 2022
12 May 2023Cessation of Manuela Fornari as a person with significant control on 18 December 2022
5 July 2022Confirmation statement made on 5 July 2022 with no updates
4 May 2022Total exemption full accounts made up to 31 December 2021
13 August 2021Total exemption full accounts made up to 31 December 2020
2 August 2021Confirmation statement made on 5 July 2021 with no updates
15 July 2020Confirmation statement made on 5 July 2020 with no updates
1 July 2020Director's details changed for Mr Simone Bruckner on 1 July 2020
1 July 2020Director's details changed for Mr Michele Fornari on 1 July 2020
26 May 2020Total exemption full accounts made up to 31 December 2019
8 July 2019Confirmation statement made on 5 July 2019 with no updates
3 July 2019Secretary's details changed for Mr David Robert Atkins on 3 July 2019
3 July 2019Director's details changed for Mr Michele Fornari on 3 July 2019
16 May 2019Total exemption full accounts made up to 31 December 2018
8 August 2018Total exemption full accounts made up to 31 December 2017
17 July 2018Director's details changed for Michele Fornari on 17 July 2018
17 July 2018Confirmation statement made on 5 July 2018 with no updates
19 September 2017Total exemption full accounts made up to 31 December 2016
19 September 2017Total exemption full accounts made up to 31 December 2016
10 July 2017Confirmation statement made on 5 July 2017 with updates
10 July 2017Notification of Simone Bruckner as a person with significant control on 6 July 2016
10 July 2017Notification of Simone Bruckner as a person with significant control on 6 July 2016
10 July 2017Confirmation statement made on 5 July 2017 with updates
16 June 2017Termination of appointment of Peter John Duncan as a director on 9 June 2016
16 June 2017Termination of appointment of Peter John Duncan as a director on 9 June 2016
16 June 2017Appointment of Mr Simone Bruckner as a director on 9 June 2017
16 June 2017Appointment of Mr Simone Bruckner as a director on 9 June 2017
31 August 2016Total exemption small company accounts made up to 31 December 2015
31 August 2016Total exemption small company accounts made up to 31 December 2015
18 July 2016Confirmation statement made on 5 July 2016 with updates
18 July 2016Confirmation statement made on 5 July 2016 with updates
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
8 July 2015Total exemption small company accounts made up to 31 December 2014
8 July 2015Total exemption small company accounts made up to 31 December 2014
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
3 July 2014Total exemption small company accounts made up to 31 December 2013
3 July 2014Total exemption small company accounts made up to 31 December 2013
20 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
20 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
20 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
25 June 2013Total exemption small company accounts made up to 31 December 2012
25 June 2013Total exemption small company accounts made up to 31 December 2012
24 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
24 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
24 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
10 April 2012Total exemption small company accounts made up to 31 December 2011
10 April 2012Total exemption small company accounts made up to 31 December 2011
9 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
9 August 2011Secretary's details changed for Mr David Robert Akins on 5 July 2011
9 August 2011Secretary's details changed for Mr David Robert Akins on 5 July 2011
9 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
9 August 2011Secretary's details changed for Mr David Robert Akins on 5 July 2011
9 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
14 July 2011Total exemption small company accounts made up to 31 December 2010
14 July 2011Total exemption small company accounts made up to 31 December 2010
30 September 2010Termination of appointment of Sarah Martin Smith as a secretary
30 September 2010Director's details changed for Michele Fornari on 5 July 2010
30 September 2010Annual return made up to 5 July 2010 with a full list of shareholders
30 September 2010Appointment of Mr David Robert Akins as a secretary
30 September 2010Director's details changed for Michele Fornari on 5 July 2010
30 September 2010Termination of appointment of Sarah Martin Smith as a secretary
30 September 2010Annual return made up to 5 July 2010 with a full list of shareholders
30 September 2010Director's details changed for Michele Fornari on 5 July 2010
30 September 2010Annual return made up to 5 July 2010 with a full list of shareholders
30 September 2010Appointment of Mr David Robert Akins as a secretary
10 March 2010Total exemption small company accounts made up to 31 December 2009
10 March 2010Total exemption small company accounts made up to 31 December 2009
8 July 2009Return made up to 05/07/09; full list of members
8 July 2009Return made up to 05/07/09; full list of members
16 April 2009Total exemption small company accounts made up to 31 December 2008
16 April 2009Total exemption small company accounts made up to 31 December 2008
18 July 2008Return made up to 05/07/08; full list of members
18 July 2008Return made up to 05/07/08; full list of members
11 June 2008Appointment terminated director david boughey
11 June 2008Director appointed michele fornari
11 June 2008Director appointed peter john duncan
11 June 2008Director appointed michele fornari
11 June 2008Director appointed peter john duncan
11 June 2008Appointment terminated director david boughey
11 April 2008Total exemption small company accounts made up to 31 December 2007
11 April 2008Total exemption small company accounts made up to 31 December 2007
6 August 2007Return made up to 05/07/07; full list of members
6 August 2007Return made up to 05/07/07; full list of members
24 March 2007Total exemption small company accounts made up to 31 December 2006
24 March 2007Total exemption small company accounts made up to 31 December 2006
24 October 2006Accounting reference date shortened from 31/07/07 to 31/12/06
24 October 2006Accounting reference date shortened from 31/07/07 to 31/12/06
25 September 2006Particulars of mortgage/charge
25 September 2006Particulars of mortgage/charge
11 September 2006New secretary appointed
11 September 2006New secretary appointed
16 August 2006Registered office changed on 16/08/06 from: 5TH floor free trade exchange 37 peter street manchester greater manchester M2 5GB
16 August 2006Director resigned
16 August 2006New director appointed
16 August 2006Registered office changed on 16/08/06 from: 5TH floor free trade exchange 37 peter street manchester greater manchester M2 5GB
16 August 2006Ad 09/08/06--------- £ si 2@1=2 £ ic 1/3
16 August 2006Ad 09/08/06--------- £ si 2@1=2 £ ic 1/3
16 August 2006Director resigned
16 August 2006Secretary resigned
16 August 2006Secretary resigned
16 August 2006New director appointed
5 July 2006Incorporation
5 July 2006Incorporation
Sign up now to grow your client base. Plans & Pricing