ACTARIS HOLDING LTD
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-05-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-08 with updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
21/10/2221 October 2022 | Change of details for Mr Nizar Hassam as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Change of details for Moctar Thiam as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Director's details changed for Mr Antonio Salvatore Mazzotta on 2022-10-21 |
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 |
21/10/2221 October 2022 | Change of details for Mr Obou Patrice Domoraud as a person with significant control on 2022-10-21 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-05-31 |
15/11/2115 November 2021 | Change of details for Mr Nizar Hassam as a person with significant control on 2021-11-12 |
15/11/2115 November 2021 | Change of details for Moctar Thiam as a person with significant control on 2021-11-12 |
15/11/2115 November 2021 | Change of details for Mr Obou Patrice Domoraud as a person with significant control on 2021-11-12 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
10/04/1910 April 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/04/196 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017 |
31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
10/04/1710 April 2017 | APPOINTMENT TERMINATED, SECRETARY C.L. SERCRETARIES (MONACO) LTD |
10/04/1710 April 2017 | CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED |
17/11/1617 November 2016 | 31/05/16 TOTAL EXEMPTION FULL |
20/05/1620 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/12/1531 December 2015 | 31/05/15 TOTAL EXEMPTION FULL |
21/05/1521 May 2015 | CORPORATE SECRETARY APPOINTED C.L. SERCRETARIES (MONACO) LTD |
21/05/1521 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
08/05/148 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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