HOLIBOB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewResolutions

View Document

29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Termination of appointment of Malcolm Anthony Wallace King as a director on 2025-03-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Appointment of Mr Alex Saint as a director on 2024-12-16

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Termination of appointment of Richard Thomas Neville Sowerby as a director on 2024-06-07

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

24/04/2424 April 2024 Director's details changed for Dr Malcolm Anthony Wallace King on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Angus Richard Francis Hardy on 2024-04-24

View Document

24/04/2424 April 2024 Registered office address changed from 20 Braid Mount Edinburgh EH10 6JJ Scotland to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Richard Thomas Neville Sowerby on 2024-04-24

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

27/03/2427 March 2024 Withdrawal of the directors' residential address register information from the public register

View Document

27/03/2427 March 2024 Appointment of Dr Malcolm Anthony Wallace King as a director on 2024-03-27

View Document

27/03/2427 March 2024 Cessation of Craig Peter Everett as a person with significant control on 2024-03-13

View Document

27/03/2427 March 2024 Cessation of Angus Richard Francis Hardy as a person with significant control on 2024-03-13

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

19/03/2419 March 2024 Memorandum and Articles of Association

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

12/03/2412 March 2024 Sub-division of shares on 2020-02-01

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Registration of charge SC6319370002, created on 2024-03-04

View Document

11/03/2411 March 2024 Resolutions

View Document

21/02/2421 February 2024 Second filing of Confirmation Statement dated 2023-05-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-05-29 with updates

View Document

07/06/237 June 2023 Satisfaction of charge SC6319370001 in full

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-10-30

View Document

03/08/213 August 2021 Memorandum and Articles of Association

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

26/07/2126 July 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-29 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 SUBDIVISION OF SHARES 01/02/2020

View Document

12/02/2012 February 2020 SUBDIVISION OF SHARES 01/02/2020

View Document

12/12/1912 December 2019 ADOPT ARTICLES 30/10/2019

View Document

26/11/1926 November 2019 30/10/19 STATEMENT OF CAPITAL GBP 10744

View Document

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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