HASTISH LTD - History of Changes


DateDescription
2024-04-07 delete sic_code 82920 - Packaging activities
2024-04-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-10-03 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-04-07 update account_ref_day 31 => 5
2023-04-07 update account_ref_month 7 => 4
2023-04-07 update accounts_last_madeup_date null => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-04-12 => 2024-01-05
2023-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2023-02-02 update statutory_documents PREVSHO FROM 31/07/2022 TO 05/04/2022
2022-08-07 delete sic_code 56210 - Event catering activities
2022-08-07 insert sic_code 82920 - Packaging activities
2022-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2021-10-07 delete address 164 NORTHDOWN ROAD WELLING DA16 1NB
2021-10-07 insert address UNIT 3 22 WESTGATE GRANTHAM UNITED KINGDOM NG31 6LU
2021-10-07 update registered_address
2021-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2021 FROM 164 NORTHDOWN ROAD WELLING DA16 1NB
2021-09-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE GANDIA
2021-09-03 update statutory_documents CESSATION OF MARTYNA JURKIEWICZ AS A PSC
2021-09-02 update statutory_documents DIRECTOR APPOINTED MS CATHERINE GANDIA
2021-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYNA JURKIEWICZ
2021-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2021 FROM 164 NORTHDOWN ROAD WELLING DA16 1NB
2021-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2021 FROM 234 ALDER STREET HUDDERSFIELD HD2 1AX ENGLAND
2021-07-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION