F HORVATH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Micro company accounts made up to 2024-05-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-05-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 74 PLUM LANE LONDON SE18 3AQ |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MR FERENC HORVATH / 01/10/2018 |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERENC HORVATH / 01/10/2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERENC HORVATH |
22/06/1722 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/06/1630 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 26 TUAM ROAD LONDON SE18 2QU UNITED KINGDOM |
18/09/1318 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERENC HORVATH / 18/09/2013 |
25/06/1325 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/06/1228 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/05/1121 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERENC HORVATH / 15/05/2011 |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED |
07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009 |
23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 3RD FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS |
15/05/0815 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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