HOLCOM MANAGEMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Current accounting period shortened from 2024-08-31 to 2024-04-05 |
31/10/2431 October 2024 | Registered office address changed from 90 Dorville Road Lee London SE12 8DR United Kingdom to Unit 3B Union Court 20-22 Union Road London SW4 6JP on 2024-10-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-26 with no updates |
23/10/2423 October 2024 | Director's details changed for Mr Mark Kudzo Dzitosi Afeeva on 2024-08-22 |
20/05/2420 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Accounts for a dormant company made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-26 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-26 with updates |
28/10/2128 October 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 2021-09-24 |
28/10/2128 October 2021 | Confirmation statement made on 2021-09-24 with updates |
26/10/2126 October 2021 | Appointment of Holistic Community Care Limited as a director on 2021-09-24 |
26/10/2126 October 2021 | Certificate of change of name |
26/10/2126 October 2021 | Appointment of Mr Daniel Bright Kwaku Afeeva as a director on 2021-09-24 |
26/10/2126 October 2021 | Notification of Holistic Community Care Limited as a person with significant control on 2021-09-24 |
26/10/2126 October 2021 | Appointment of Mrs Patience Afeeva as a director on 2021-09-24 |
25/10/2125 October 2021 | Termination of appointment of Bryan Anthony Thornton as a director on 2021-09-24 |
25/10/2125 October 2021 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 90 Dorville Road Lee London SE12 8DR on 2021-10-25 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/08/2111 August 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-08-11 |
11/08/2111 August 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 2021-08-11 |
03/09/203 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
05/09/195 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
06/09/186 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
13/08/1813 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS |
13/08/1813 August 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/08/2018 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
08/08/178 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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