HISTAR LIMITED - History of Changes


DateDescription
2025-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/25, WITH UPDATES
2025-01-17 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-17 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAUN DRISCOLL / 08/12/2023
2023-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRINSKE DRISCOLL-ANTONIDES / 08/12/2023
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-24 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-07 delete sic_code 70229 - Management consultancy activities other than financial management
2022-05-07 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-06 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRINSKE DRISCOLL-ANTONIDES / 03/12/2020
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-02-07 delete address SWEETAPPLE WEST OVERTON MARLBOROUGH ENGLAND SN8 4ER
2021-02-07 insert address WREN HOUSE BROAD HINTON SWINDON WILTSHIRE ENGLAND SN4 9PQ
2021-02-07 update registered_address
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2020 FROM SWEETAPPLE WEST OVERTON MARLBOROUGH SN8 4ER ENGLAND
2020-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN RICHARD DRISCOLL / 03/12/2020
2020-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRINSKE DRISCOLL-ANTONIDES / 03/12/2020
2020-10-21 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-09-29 update statutory_documents ARTICLES OF ASSOCIATION
2020-09-29 update statutory_documents ADOPT ARTICLES 31/03/2020
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRINSKE DRISCOLL-ANTONIDES / 29/04/2020
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-04-30 update statutory_documents DIRECTOR APPOINTED MRS TRINSKE DRISCOLL-ANTONIDES
2020-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN RICHARD DRISCOLL / 29/04/2020
2020-04-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRINSKE DRISCOLL-ANTONIDES / 29/04/2020
2020-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRINSKE DRISCOLL-ANTONIDES / 29/04/2020
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-02-08 delete address 2 MEAD VIEW CLOSE MARSHFIELD CHIPPENHAM WILTSHIRE SN14 8LL
2017-02-08 insert address SWEETAPPLE WEST OVERTON MARLBOROUGH ENGLAND SN8 4ER
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-08 update registered_address
2017-01-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 2 MEAD VIEW CLOSE MARSHFIELD CHIPPENHAM WILTSHIRE SN14 8LL
2016-05-13 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-05-13 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-04-25 update statutory_documents 21/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-06-07 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-05-12 update statutory_documents 21/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-24 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 2 MEAD VIEW CLOSE MARSHFIELD CHIPPENHAM WILTSHIRE ENGLAND SN14 8LL
2014-05-07 insert address 2 MEAD VIEW CLOSE MARSHFIELD CHIPPENHAM WILTSHIRE SN14 8LL
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-05-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-04-29 update statutory_documents 21/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-25 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-26 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-04-21 => 2012-04-21
2013-06-21 update returns_next_due_date 2012-05-19 => 2013-05-19
2013-05-03 update statutory_documents 21/04/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-01 update statutory_documents 21/04/12 FULL LIST
2012-01-24 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-15 update statutory_documents 21/04/11 FULL LIST
2011-01-25 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-18 update statutory_documents 21/04/10 FULL LIST
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN RICHARD DRISCOLL / 21/04/2010
2010-01-25 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-18 update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents SECRETARY APPOINTED TRINSKE DRISCOLL-ANTONIDES
2008-05-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TRINSKE DRISCOLL-ANTONIDES
2008-05-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY SHAUN RICHARD DRISCOLL
2008-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION