HOLDERS TECHNOLOGY LTD

Company Documents

DateDescription
07/05/257 May 2025 Cessation of Rudolf Walter Weinreich as a person with significant control on 2025-03-18

View Document

07/05/257 May 2025 Notification of Victoria Margaret Blaisdell as a person with significant control on 2025-03-19

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

30/08/2430 August 2024 Appointment of Ms Victoria Margaret Blaisdell as a secretary on 2024-08-30

View Document

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

View Document

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

View Document

03/06/243 June 2024 Group of companies' accounts made up to 2023-11-30

View Document

19/02/2419 February 2024 Purchase of own shares.

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

18/01/2418 January 2024 Re-registration from a public company to a private limited company

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Re-registration of Memorandum and Articles

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Certificate of re-registration from Public Limited Company to Private

View Document

18/01/2418 January 2024 Cancellation of shares. Statement of capital on 2023-12-28

View Document

18/01/2418 January 2024 Cancellation of shares. Statement of capital on 2024-01-08

View Document

12/01/2412 January 2024 Termination of appointment of David Arthur Mahony as a director on 2024-01-12

View Document

10/01/2410 January 2024 Notification of Rudolf Weinreich as a person with significant control on 2024-01-08

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

08/06/238 June 2023 Group of companies' accounts made up to 2022-11-30

View Document

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

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 secretary on 2023-03-28

View Document

16/03/2316 March 2023 Appointment of Mr Mehul Kamlesh Shah as a director on 2023-01-24

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRAY

View Document

13/03/1913 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

21/05/1821 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/189 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

24/05/1724 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1724 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR THOMAS GEORGE BRAY

View Document

21/07/1621 July 2016 31/05/16 NO MEMBER LIST

View Document

12/05/1612 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

12/05/1612 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SD UNITED KINGDOM

View Document

06/07/156 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/1517 April 2015 INTERIM ACCOUNTS MADE UP TO 30/09/14

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

30/06/1430 June 2014 31/05/14 BULK LIST

View Document

22/05/1422 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

14/05/1414 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/131 July 2013 31/05/13 BULK LIST

View Document

06/06/136 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

02/07/122 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1210 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

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

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

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY 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

27/06/1127 June 2011 31/05/11 BULK LIST

View Document

16/05/1116 May 2011 COMPANY BUSINESS 26/04/2011

View Document

13/05/1113 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1029 June 2010 31/05/10 BULK LIST

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR MAHONY / 30/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF WALTER WEINREICH / 30/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARGARET BLAISDELL / 30/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SEBASTIAN SHAWYER / 30/05/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES SEBASTIAN SHAWYER / 30/05/2010

View Document

30/04/1030 April 2010 TO RE-APPOINT /RE-ELECT 26/04/2010

View Document

30/04/1030 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1030 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1030 April 2010 ADOPT ARTICLES 26/04/2010

View Document

16/04/1016 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/06/0912 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 COMPANY BUSINESS 24/04/2009

View Document

02/05/092 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/0813 May 2008 COMPANY BUSINESS 28/04/2008

View Document

15/04/0815 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 AUDITOR'S RESIGNATION

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/0724 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0711 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: NORTHWAY HOUSE 1379 HIGH ROAD LONDON N20 9LP

View Document

22/06/0522 June 2005 RETURN MADE UP TO 31/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

26/04/0526 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

01/04/031 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/07/0212 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/11/00

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 31/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/0018 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 85 BALLARDS LANE FICHLEY LONDON N3 1XT

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

04/07/994 July 1999 RETURN MADE UP TO 31/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/993 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

24/07/9824 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/11/97

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

26/03/9826 March 1998 RETURN MADE UP TO 31/05/97; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

14/08/9714 August 1997 AUDITOR'S RESIGNATION

View Document

13/08/9713 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9713 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS; AMEND

View Document

03/07/973 July 1997 RETURN MADE UP TO 31/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/972 June 1997 FULL GROUP ACCOUNTS MADE UP TO 30/11/96

View Document

04/11/964 November 1996 ALTER MEM AND ARTS 22/10/96

View Document

18/08/9618 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9626 June 1996 RETURN MADE UP TO 31/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/9618 June 1996 ALTER MEM AND ARTS 23/05/96

View Document

18/06/9618 June 1996 £ NC 525000/700000 23/05/96

View Document

03/06/963 June 1996 £ NC 350000/525000 23/05

View Document

03/06/963 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/96

View Document

03/06/963 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/963 June 1996 DIRS POWERS 23/05/96

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

31/05/9631 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/968 May 1996 LISTING OF PARTICULARS

View Document

11/07/9511 July 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

24/07/9224 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 RETURN MADE UP TO 31/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/9110 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

07/08/907 August 1990 SHARES AGREEMENT OTC

View Document

12/07/9012 July 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

10/07/8910 July 1989 RETURN MADE UP TO 18/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/8910 July 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

30/11/8830 November 1988 SHARES AGREEMENT OTC

View Document

25/10/8825 October 1988 WD 13/10/88 AD 28/03/88-05/04/88 PREMIUM £ SI [email protected]=39285 £ IC 61455/100740

View Document

13/10/8813 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/88

View Document

03/05/883 May 1988 £ NC 100000/98581

View Document

03/05/883 May 1988 VARYING SHARE RIGHTS AND NAMES 18/03/88

View Document

21/04/8821 April 1988 WD 15/03/88 AD 11/03/88--------- £ SI 5455@1=5455 £ IC 56000/61455

View Document

14/04/8814 April 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/03/8817 March 1988 REREGISTRATION PRI-PLC 140388

View Document

15/03/8815 March 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/03/8815 March 1988 AUDITORS' REPORT

View Document

15/03/8815 March 1988 AUDITORS' STATEMENT

View Document

15/03/8815 March 1988 BALANCE SHEET

View Document

15/03/8815 March 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/03/8815 March 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/03/8811 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/87

View Document

11/03/8811 March 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/86

View Document

26/01/8826 January 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/85

View Document

04/07/864 July 1986 NEW DIRECTOR APPOINTED

View Document

09/06/839 June 1983 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