HOLDLINE LTD

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Current accounting period shortened from 2022-08-31 to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Director's details changed for Ms Yevgeniya Zagoruyko on 2021-11-25

View Document

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

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

27/10/2127 October 2021 Director's details changed for Ms Yevgeniya Zagoruyko on 2021-10-26

View Document

26/10/2126 October 2021 Previous accounting period extended from 2021-02-28 to 2021-08-31

View Document

08/10/218 October 2021 Certificate of change of name

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

27/09/2127 September 2021 Withdrawal of a person with significant control statement on 2021-09-27

View Document

27/09/2127 September 2021 Notification of Ufocus Ltd as a person with significant control on 2021-09-24

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-02-29

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR EVIA SOUSSI

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MRS MARISOL MARSH

View Document

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

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EVIA MARY SOUSSI / 04/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EVIA MARY SOUSSI / 26/05/2017

View Document

17/08/1717 August 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANCORP (UK) LIMITED / 17/08/2017

View Document

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

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA SCHULZ

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED NICOLA SCHULZ

View Document

14/03/1214 March 2012 SHARE ACQUISTION 06/03/2012

View Document

21/02/1221 February 2012 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