HOBART CAPITAL LIMITED

1-3 High Street, Great Dunmow, CM6 1UU, Essex, England
StatusACTIVE
Company No.10653919
CategoryPrivate Limited Company
Incorporated06 Mar 2017
Age7 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

HOBART CAPITAL LIMITED is an active private limited company with number 10653919. It was incorporated 7 years, 2 months, 8 days ago, on 06 March 2017. The company address is 1-3 High Street, Great Dunmow, CM6 1UU, Essex, England.



Company Fillings

Change to a person with significant control

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-15

Psc name: Hobart Real Estate Partners Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Shelton Harris

Change date: 2024-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

New address: 1-3 High Street Great Dunmow Essex CM6 1UU

Change date: 2024-04-15

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Jeffrey Shelton Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Jun 2020

Category: Address

Type: AD04

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-18

Officer name: Mr Saswat Bhadra

Documents

View document PDF

Move registers to sail company with new address

Date: 18 May 2017

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change sail address company with new address

Date: 18 May 2017

Category: Address

Type: AD02

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Incorporation company

Date: 06 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNES SOLSTUDIO LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06726312
Status:ACTIVE
Category:Private Limited Company

CENTURY AVIATION (TRAINING) LIMITED

SANDTOFT AIRFIELD SANDTOFT AIRFIELD,BELTON,DN9 1PN

Number:10208132
Status:ACTIVE
Category:Private Limited Company

DAYTRAD LIMITED

3 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:07654373
Status:ACTIVE
Category:Private Limited Company

H.A.I. LIMITED

35 GREENFIELD ROAD, MEASHAM,DERBYSHIRE,DE12 7LB

Number:05771192
Status:ACTIVE
Category:Private Limited Company

MJG ACCOUNTANCY LIMITED

27 NETTLE GAP CLOSE,NORTHAMPTON,NN4 6AH

Number:10602982
Status:ACTIVE
Category:Private Limited Company

RAVENSWOOD (BRAMHALL) MANAGEMENT LIMITED

GROUND FLOOR, DISCOVERY HOUSE,STOCKPORT,SK4 5BH

Number:06518486
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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