HOLSTEINER THERMO EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 CB01 CROSS BORDER MERGER NOTICE

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

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

View Accounts

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM THE 606 CENTRE 5A CUTHBERT STREET LONDON W2 1XT

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

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

View Accounts

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETRA HEUN

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MS LESIA RIEWE-KOLODOCHKA

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY COMPLIANCE SERVICES LIMITED / 17/02/2014

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM THE 606 CENTRE REGENT HOUSE 24-25 NUTFORD PLACE LONDON W1H 5YN UNITED KINGDOM

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

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

View Accounts

24/07/1224 July 2012 DISS40 (DISS40(SOAD))

View Document

23/07/1223 July 2012 CORPORATE SECRETARY APPOINTED COMPANY COMPLIANCE SERVICES LIMITED

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY CORPORATE COMPLIANCE SERVICES LIMITED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

20/02/1220 February 2012 CORPORATE SECRETARY APPOINTED CORPORATE COMPLIANCE SERVICES LIMITED

View Document

20/02/1220 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY STRAUSS, BOND, LEVY & PARTNERS LIMITED

View Document

10/02/1110 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 COMPANY NAME CHANGED SECUNDIO LIMITED CERTIFICATE ISSUED ON 28/01/11

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MS PETRA HEUN

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR FARZANEH SHERBAF ZADEH

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

24/07/1024 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/07/1024 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRAUSS, BOND, LEVY & PARTNERS LIMITED / 01/10/2009

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

05/11/095 November 2009 Annual return made up to 30 April 2009 with full list of shareholders

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

30/04/0830 April 2008 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