HOLLA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Registered office address changed from The Forge Old Park Road Crewe Cheshire CW1 5UE England to Apartment 29 Park Green Macclesfield SK11 7HY on 2025-03-05

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-29

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

28/06/2428 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

12/02/2412 February 2024 Termination of appointment of David John Copeland-Eccles as a director on 2024-02-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-17 with updates

View Document

08/02/248 February 2024 Director's details changed for Mr David John Copeland-Eccles on 2024-01-17

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/01/2231 January 2022 Registered office address changed from 122 Goldcroft Yeovil BA21 4DE England to The Forge Old Park Road Crewe Cheshire CW1 5UE on 2022-01-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 REGISTERED OFFICE CHANGED ON 08/06/2021 FROM 27 HENDFORD YEOVIL SOMERSET BA20 1UN ENGLAND

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RADCLIFFE

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER VICKERS

View Document

17/09/1817 September 2018 ADOPT ARTICLES 31/08/2018

View Document

01/08/181 August 2018 PREVEXT FROM 31/01/2018 TO 30/06/2018

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR SIMON BRYAN RADCLIFFE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

18/01/1718 January 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