HISHTADLES LTD

115 Craven Park Road, South Tottenham, N15 6BL, London, England
StatusACTIVE
Company No.09335613
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

HISHTADLES LTD is an active private limited company with number 09335613. It was incorporated 9 years, 6 months, 15 days ago, on 01 December 2014. The company address is 115 Craven Park Road, South Tottenham, N15 6BL, London, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-29

Made up date: 2022-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Zisel Englander

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-01

Officer name: Mr Yoel Pinchas Englander

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2022

Action Date: 18 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093356130001

Charge creation date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacob Kornbluh

Notification date: 2021-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yitzchok Elias Englander

Notification date: 2021-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-04

Psc name: Meir Klein

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Meir Klein

Notification date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacob Kornbluh

Cessation date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Yitzchok Elias Englander

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-01

Capital : 2 GBP

Documents

View document PDF

Confirmation statement

Date: 22 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Original description: 30/03/21 Statement of Capital gbp 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMADIC LTD

57 DORNTON ROAD,LONDON,SW12 9NF

Number:09174906
Status:ACTIVE
Category:Private Limited Company

KEENFLEX LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11609879
Status:ACTIVE
Category:Private Limited Company

KL GBS LTD

226 ST. ANN'S ROAD,LONDON,N15 5QB

Number:10285919
Status:ACTIVE
Category:Private Limited Company

R & J BUSINESS SOLUTIONS LIMITED

R & J BUSINESS SOLUTIONS,LANGPORT,TA10 9RL

Number:07805228
Status:ACTIVE
Category:Private Limited Company

RULLION RESOURCE LIMITED

TRAFALGAR HOUSE,110 MANCHESTER ROAD, ALTRINCHAM,WA14 1FG

Number:03668102
Status:ACTIVE
Category:Private Limited Company

SUE FRASER CONSULTANCY LIMITED

24 MANOR PARK ROAD,WEST WICKHAM,BR4 0JZ

Number:09502568
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source