HOLCOM MANAGEMENT SERVICES LTD

Company Documents

DateDescription
07/05/257 May 2025 Current accounting period shortened from 2024-08-31 to 2024-04-05

View Document

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

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

23/10/2423 October 2024 Director's details changed for Mr Mark Kudzo Dzitosi Afeeva on 2024-08-22

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

28/10/2128 October 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-09-24

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

26/10/2126 October 2021 Appointment of Holistic Community Care Limited as a director on 2021-09-24

View Document

26/10/2126 October 2021 Certificate of change of name

View Document

26/10/2126 October 2021 Appointment of Mr Daniel Bright Kwaku Afeeva as a director on 2021-09-24

View Document

26/10/2126 October 2021 Notification of Holistic Community Care Limited as a person with significant control on 2021-09-24

View Document

26/10/2126 October 2021 Appointment of Mrs Patience Afeeva as a director on 2021-09-24

View Document

25/10/2125 October 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-09-24

View Document

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Document

11/08/2111 August 2021 Termination of appointment of Peter Anthony Valaitis as a director on 2021-08-11

View Document

03/09/203 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS

View Document

13/08/1813 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/08/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

08/08/178 August 2017 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