HOT MARKETING LIMITED

04933411
OAKLEY HOUSE HEADWAY BUSINESS PARK, 3 SAXON WAY WEST CORBY NORTHANTS NN18 9EZ

Documents

Documents
Date Category Description Pages
01 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 accounts Annual Accounts 10 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2023 accounts Annual Accounts 10 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 accounts Annual Accounts 10 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 resolution Resolution 3 Buy now
02 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2021 officers Change of particulars for director (Mrs Chloe Malik) 2 Buy now
30 Apr 2021 accounts Annual Accounts 10 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 10 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 10 Buy now
01 Nov 2018 officers Termination of appointment of director (Michael John Hutton) 1 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 10 Buy now
15 May 2018 officers Change of particulars for director (Ms Melanie Wallbank) 2 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2017 accounts Annual Accounts 5 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jul 2016 officers Appointment of director (Mr Michael John Hutton) 2 Buy now
11 Feb 2016 accounts Annual Accounts 6 Buy now
15 Oct 2015 annual-return Annual Return 6 Buy now
27 Feb 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Feb 2015 resolution Resolution 1 Buy now
24 Feb 2015 accounts Annual Accounts 6 Buy now
16 Feb 2015 officers Termination of appointment of director (Trevor Anthony Pemberton) 1 Buy now
15 Oct 2014 annual-return Annual Return 7 Buy now
20 May 2014 accounts Annual Accounts 6 Buy now
06 Jan 2014 officers Change of particulars for director (Mr James Simon Bennett) 2 Buy now
03 Dec 2013 annual-return Annual Return 7 Buy now
05 Aug 2013 accounts Annual Accounts 6 Buy now
18 Oct 2012 annual-return Annual Return 7 Buy now
04 Oct 2012 officers Change of particulars for director (Mr James Simon Bennett) 2 Buy now
04 May 2012 accounts Annual Accounts 5 Buy now
17 Oct 2011 annual-return Annual Return 7 Buy now
26 Apr 2011 accounts Annual Accounts 5 Buy now
26 Apr 2011 resolution Resolution 19 Buy now
11 Jan 2011 officers Appointment of director (Mr James Simon Bennett) 2 Buy now
02 Dec 2010 officers Change of particulars for director (Ms Melanie Wallbank) 2 Buy now
09 Nov 2010 officers Appointment of director (Ms Melanie Wallbank) 2 Buy now
15 Oct 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 resolution Resolution 7 Buy now
30 Sep 2010 capital Notice of name or other designation of class of shares 2 Buy now
26 Aug 2010 accounts Annual Accounts 5 Buy now
16 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2010 change-of-name Change Of Name Notice 1 Buy now
29 Apr 2010 officers Termination of appointment of director (Michael Taylor) 1 Buy now
16 Apr 2010 resolution Resolution 2 Buy now
16 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
15 Oct 2009 annual-return Annual Return 6 Buy now
12 Oct 2009 officers Change of particulars for secretary (Mrs Chloe Malik) 1 Buy now
12 Oct 2009 officers Change of particulars for director (Mrs Chloe Malik) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Michael Taylor) 2 Buy now
29 Jul 2009 resolution Resolution 18 Buy now
16 Jul 2009 officers Director appointed mr trevor anthony pemberton 2 Buy now
29 Jun 2009 accounts Annual Accounts 5 Buy now
25 Jun 2009 officers Director appointed mr michael taylor 2 Buy now
23 Jun 2009 miscellaneous Statement Of Affairs 1 Buy now
23 Jun 2009 capital Ad 18/06/09\gbp si 49@1=49\gbp ic 51/100\ 2 Buy now
23 Jun 2009 capital Ad 18/06/09\gbp si 50@1=50\gbp ic 1/51\ 2 Buy now
23 Jun 2009 resolution Resolution 9 Buy now
19 Jun 2009 change-of-name Certificate Change Of Name Company 3 Buy now
23 Dec 2008 annual-return Return made up to 15/10/08; full list of members 3 Buy now
29 Sep 2008 capital Gbp ic 2/1\28/07/08\gbp sr 1@1=1\ 1 Buy now
08 Aug 2008 resolution Resolution 1 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from 5 stuart house elizabeth street corby northamptonshire NN17 1SE 1 Buy now
09 Jun 2008 officers Appointment terminated director mary cufflin 1 Buy now
09 Jun 2008 officers Appointment terminated secretary mary cufflin 1 Buy now
03 Jun 2008 officers Secretary appointed mrs chloe malik 1 Buy now
21 Feb 2008 accounts Annual Accounts 5 Buy now
19 Nov 2007 annual-return Return made up to 15/10/07; full list of members 3 Buy now
17 May 2007 accounts Annual Accounts 5 Buy now
16 Oct 2006 annual-return Return made up to 15/10/06; full list of members 3 Buy now
05 Sep 2006 accounts Annual Accounts 5 Buy now
31 Oct 2005 annual-return Return made up to 15/10/05; full list of members 3 Buy now
29 Mar 2005 accounts Annual Accounts 5 Buy now
18 Oct 2004 annual-return Return made up to 15/10/04; full list of members 4 Buy now
01 Mar 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
31 Oct 2003 officers Secretary resigned 1 Buy now
31 Oct 2003 officers Director resigned 1 Buy now
31 Oct 2003 officers New director appointed 2 Buy now
31 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Oct 2003 incorporation Incorporation Company 13 Buy now