ACTARIS HOLDING LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/10/2221 October 2022 Change of details for Mr Nizar Hassam as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Moctar Thiam as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Antonio Salvatore Mazzotta on 2022-10-21

View Document

21/10/2221 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mr Obou Patrice Domoraud as a person with significant control on 2022-10-21

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/11/2115 November 2021 Change of details for Mr Nizar Hassam as a person with significant control on 2021-11-12

View Document

15/11/2115 November 2021 Change of details for Moctar Thiam as a person with significant control on 2021-11-12

View Document

15/11/2115 November 2021 Change of details for Mr Obou Patrice Domoraud as a person with significant control on 2021-11-12

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

10/04/1910 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY C.L. SERCRETARIES (MONACO) LTD

View Document

10/04/1710 April 2017 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

17/11/1617 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 CORPORATE SECRETARY APPOINTED C.L. SERCRETARIES (MONACO) LTD

View Document

21/05/1521 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company