HS BOXING LTD
Status | ACTIVE |
Company No. | 11245503 |
Category | Private Limited Company |
Incorporated | 09 Mar 2018 |
Age | 6 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HS BOXING LTD is an active private limited company with number 11245503. It was incorporated 6 years, 2 months, 23 days ago, on 09 March 2018. The company address is 10 Park Place, Manchester, M4 4EY, England.
Company Fillings
Notification of a person with significant control
Date: 24 Apr 2024
Action Date: 18 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-18
Psc name: Shamim Sheeraz
Documents
Confirmation statement with updates
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Termination director company with name termination date
Date: 23 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adnan Parvaiz Raja
Termination date: 2024-04-18
Documents
Termination director company with name termination date
Date: 23 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor James Hardwick
Termination date: 2024-04-18
Documents
Confirmation statement with updates
Date: 13 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor James Hardwick
Appointment date: 2023-10-05
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-05
Officer name: Mr Adnan Parvaiz Raja
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rahail Aslam
Termination date: 2023-10-05
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rahail Aslam
Appointment date: 2023-04-18
Documents
Notification of a person with significant control
Date: 16 Mar 2023
Action Date: 13 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-13
Psc name: Mohammed Hamzah Sheeraz
Documents
Withdrawal of a person with significant control statement
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-03-15
Documents
Confirmation statement with updates
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Notification of a person with significant control statement
Date: 08 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammed Hamzah Sheeraz
Cessation date: 2023-03-08
Documents
Cessation of a person with significant control
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-08
Psc name: Shamim Sheeraz
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-06
Old address: 81 Middleton Gardens Ilford IG2 6DX United Kingdom
New address: 10 Park Place Manchester M4 4EY
Documents
Change to a person with significant control
Date: 14 Oct 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-01
Psc name: Mrs Shamim Sheeraz
Documents
Change to a person with significant control
Date: 14 Oct 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Hamzah Sheeraz
Change date: 2022-04-01
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type dormant
Date: 08 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type dormant
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type dormant
Date: 06 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type dormant
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 18 Apr 2019
Action Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-16
Psc name: Mr Mohammed Hamzah Sheeraz
Documents
Change person director company with change date
Date: 18 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-16
Officer name: Mr Mohammed Hamzah Sheeraz
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Address
Type: AD01
New address: 81 Middleton Gardens Ilford IG2 6DX
Change date: 2019-04-16
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Documents
Some Companies
DISCOUNTED STAMPS & VOUCHERS LTD
115 CRAVEN PARK RD,,N15 6BL
Number: | 05714953 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRBY HOUSE UNIT 5,WHAPLODE,PE12 6RT
Number: | 07839779 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRITSTONE DRIVE,MACCLESFIELD,SK10 3SF
Number: | 09842244 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NITON ROAD,NUNEATON,CV10 0BX
Number: | 04814524 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09827674 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPERA & BALLET INTERNATIONAL LTD.
RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU
Number: | 03691826 |
Status: | LIQUIDATION |
Category: | Private Limited Company |