HOLDERS COMPONENTS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

30/08/2430 August 2024 Termination of appointment of Mehul Shah as a director on 2024-08-30

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/06/243 June 2024 Change of details for Holders Technology Plc as a person with significant control on 2024-01-08

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

13/06/2313 June 2023 Registered office address changed from 27-28 Eastcastle St Eastcastle Street London W1W 8DH England to 3 Cornwood Close London N2 0HP on 2023-06-13

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/03/2328 March 2023 Termination of appointment of Paul Kevin Ian Geraghty as a director on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr Mehul Kamlesh Shah as a director on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from C/O Holders Technology Uk Ltd Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ England to 27-28 Eastcastle St Eastcastle Street London W1W 8DH on 2023-03-28

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

06/05/206 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

03/06/193 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

23/05/1823 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

24/05/1724 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

12/05/1612 May 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SD

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BENJAMIN

View Document

20/12/1220 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

14/12/1114 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR PAUL KEVIN IAN GERAGHTY

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SHAWYER

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

08/12/108 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/106 October 2010 COMPANY NAME CHANGED J K COMPONENTS LIMITED CERTIFICATE ISSUED ON 06/10/10

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/08/1025 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/08/1025 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/01/1018 January 2010 PREVSHO FROM 28/02/2010 TO 30/11/2009

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED JAMES SEBASTIAN SHAWYER

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED VICTORIA MARGARET BLAISDELL

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT AGATES

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM SUITE C KINGS HOUSE 68 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LH

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ANTHONY BENJAMIN / 25/11/2009

View Document

29/11/0929 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM UNIT B, MOUSEDEN FARM HALLS HOLE ROAD TUNBRIDGE WELLS KENT TN2 4RF

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR DIANE BENJAMIN

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED DIANE BENJAMIN

View Document

08/02/088 February 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 COMPANY NAME CHANGED R. C. AND D. HAFFENDEN LIMITED CERTIFICATE ISSUED ON 13/02/06

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0525 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: UNIT B MOUSEDEN FARM HALLS HOLE ROAD TUNBRIDGE WELS KENT TN2 4RF

View Document

25/11/0525 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: SHAM FARM ERIDGE GREEN TUNBRIDGE WELLS KENT TN3 9JA

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 43-45 TUNNEL ROAD TUNBRIDGE WELLS KENT TN1 2BT

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

28/02/9428 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 £ NC 1000/10900 21/10/93

View Document

22/12/9322 December 1993 NC INC ALREADY ADJUSTED 21/10/93

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

03/03/933 March 1993 COMPANY NAME CHANGED LESSONCARE TRADING LIMITED CERTIFICATE ISSUED ON 04/03/93

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: 2, BACHES STREET LONDON. N1 6UB.

View Document

01/03/931 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9321 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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