HOLDLINE LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Current accounting period shortened from 2022-08-31 to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Director's details changed for Ms Yevgeniya Zagoruyko on 2021-11-25 |
22/11/2122 November 2021 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 6 East Point High Street Seal Sevenoaks Kent TN15 0EG on 2021-11-22 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-08-31 |
27/10/2127 October 2021 | Director's details changed for Ms Yevgeniya Zagoruyko on 2021-10-26 |
26/10/2126 October 2021 | Previous accounting period extended from 2021-02-28 to 2021-08-31 |
08/10/218 October 2021 | Certificate of change of name |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
27/09/2127 September 2021 | Withdrawal of a person with significant control statement on 2021-09-27 |
27/09/2127 September 2021 | Notification of Ufocus Ltd as a person with significant control on 2021-09-24 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-02-29 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | APPOINTMENT TERMINATED, DIRECTOR EVIA SOUSSI |
01/11/191 November 2019 | DIRECTOR APPOINTED MRS MARISOL MARSH |
06/04/196 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/12/185 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
04/12/174 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS EVIA MARY SOUSSI / 04/09/2017 |
05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS EVIA MARY SOUSSI / 26/05/2017 |
17/08/1717 August 2017 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANCORP (UK) LIMITED / 17/08/2017 |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017 |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/02/1524 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
24/09/1224 September 2012 | APPOINTMENT TERMINATED, DIRECTOR NICOLA SCHULZ |
18/09/1218 September 2012 | DIRECTOR APPOINTED NICOLA SCHULZ |
14/03/1214 March 2012 | SHARE ACQUISTION 06/03/2012 |
21/02/1221 February 2012 | 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