HOLY CONSULTING LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

04/03/254 March 2025 Liquidators' statement of receipts and payments to 2025-02-01

View Document

28/08/2428 August 2024 Registered office address changed from C/O Johnston Carmichael 20 Birchin Lane London EC3V 9DU to C/O Johnston Carmichael, 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-28

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2024-02-01

View Document

17/02/2317 February 2023 Liquidators' statement of receipts and payments to 2023-02-01

View Document

01/03/221 March 2022 Declaration of solvency

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Appointment of a voluntary liquidator

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Registered office address changed from 90 Kenilworth Crescent Enfield EN1 3RG England to C/O Johnston Carmichael 20 Birchin Lane London EC3V 9DU on 2022-03-01

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, SECRETARY DOMINIC AFASACKEY

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MS AMINA CHARM / 12/05/2020

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMINA CHARM / 12/05/2020

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 36 ROUNDHEDGE WAY ENFIELD EN2 8LD ENGLAND

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MS AMINA CHARM / 30/08/2018

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMINA CHARM / 30/08/2018

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 169 VICTORIA STREET LONDON SW1E 5NA ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MS AMINA CHARM / 06/12/2018

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 9 COPERNICUS HOUSE VELOCITY WAY ENFIELD EN3 7FW ENGLAND

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AMINA CHARM / 06/12/2018

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/03/1810 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/181 February 2018 PREVSHO FROM 30/06/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

14/07/1714 July 2017 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM FLAT 9 COPERNICUS HOUSE 37 VELOCITY WAY ENFIELD EN3 7FW ENGLAND

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information