HOLOGRAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

23/05/2523 May 2025 Application to strike the company off the register

View Document

30/04/2530 April 2025 Termination of appointment of Francesca Maria Theresa Holland as a director on 2025-04-20

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

22/11/2422 November 2024 Previous accounting period shortened from 2024-12-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

04/10/234 October 2023 Change of details for Mr Peter Henry Holland as a person with significant control on 2023-08-31

View Document

04/10/234 October 2023 Director's details changed for Peter Henry Holland on 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG England to Gainsborough House 14 Burnett Road Sutton Coldfield B74 3EJ on 2023-05-09

View Document

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

View Accounts

09/05/229 May 2022 Registered office address changed from 12 Darwin House Dudley Innovation Centre the Pensnett Estate Kingswinford DY6 7YB England to 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG on 2022-05-09

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 21 WESTLEY STREET DUDLEY WEST MIDLANDS DY1 1TS

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

25/02/1925 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

20/02/1820 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS FRANCESCA MARIA THERESA HOLLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

27/02/1727 February 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LONES

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LONES

View Document

25/08/1525 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LONES

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY HOLLAND / 09/05/2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

06/09/106 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY HOLLOND / 01/01/2010

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY APPOINTED NICHOLAS JOHN LONES

View Document

03/09/093 September 2009 DIRECTOR APPOINTED PETER HENRY HOLLOND

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL

View Document

14/08/0914 August 2009 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