HOLMGOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BENEDICT THOMAS ANDERSEN / 01/11/2017

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT THOMAS ANDERSEN / 01/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MONTAGU WENTWORTH-STANLEY / 01/11/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 66 PRESCOT STREET LONDON E1 8NN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON EC1 8NN

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

01/04/111 April 2011 FACILITIES AGREEMENT 28/01/2011

View Document

21/02/1121 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/1121 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/02/1121 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/01/1113 January 2011 ALTER ARTICLES 21/12/2010

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT THOMAS ANDERSEN / 01/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MONTAGU WENTWORTH-STANLEY / 01/10/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 3RD FLORR 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

24/11/0724 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0724 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ

View Document

04/12/034 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

06/12/006 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 18 POWIS TERRACE LONDON W11 1JH

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 ALTERMEMORANDUM11/11/99

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

08/11/998 November 1999 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