HOLBRIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Satisfaction of charge 072296030010 in full

View Document

25/10/2325 October 2023 Satisfaction of charge 072296030012 in full

View Document

25/10/2325 October 2023 Satisfaction of charge 072296030009 in full

View Document

25/10/2325 October 2023 Satisfaction of charge 072296030007 in full

View Document

25/10/2325 October 2023 Satisfaction of charge 072296030006 in full

View Document

25/10/2325 October 2023 Satisfaction of charge 072296030004 in full

View Document

24/10/2324 October 2023 Satisfaction of charge 072296030005 in full

View Document

24/10/2324 October 2023 Satisfaction of charge 072296030002 in full

View Document

24/10/2324 October 2023 Satisfaction of charge 072296030001 in full

View Document

24/10/2324 October 2023 Satisfaction of charge 072296030003 in full

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HOLBROOK

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM HOULTS YARD HOULTS YARD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 2HL ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

19/09/1819 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072296030011

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072296030008

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

11/09/1711 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072296030005

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072296030012

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072296030011

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072296030009

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072296030006

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072296030007

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072296030008

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072296030010

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072296030002

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072296030003

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072296030004

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072296030001

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR MATTHEW JAMES HOLBROOK

View Document

27/04/1627 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOLBROOK

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HOLBROOK / 20/04/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE HOLBROOK / 20/04/2012

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/07/117 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/117 July 2011 COMPANY NAME CHANGED OWNBRIX UK LIMITED CERTIFICATE ISSUED ON 07/07/11

View Document

12/05/1112 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

28/05/1028 May 2010 20/04/10 STATEMENT OF CAPITAL GBP 100.00

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MATTHEW JAMES HOLBROOK

View Document

20/04/1020 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information