HORIZON ACCOUNTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

25/04/2325 April 2023 Current accounting period shortened from 2023-12-31 to 2023-04-30

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Termination of appointment of Tom Bentley Watts as a director on 2023-03-23

View Document

02/02/232 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

01/02/231 February 2023 Notification of Cooper Parry Advisory Limited as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr James David Parnell as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Adrian Paul Cheatham as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Simon Atkins as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Mark Thomas Hodges as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Pratik Sampat as a director on 2023-01-31

View Document

01/02/231 February 2023 Director's details changed for Mr Tom Bentley Watts on 2023-01-31

View Document

01/02/231 February 2023 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2023-02-01

View Document

01/02/231 February 2023 Cessation of Pratik Sampat as a person with significant control on 2023-01-31

View Document

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

View Accounts

21/10/2221 October 2022 Satisfaction of charge 059180210001 in full

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/04/2221 April 2022 Registration of charge 059180210001, created on 2022-04-21

View Document

04/01/224 January 2022 Change of share class name or designation

View Document

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

View Accounts

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Change of share class name or designation

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

13/07/2113 July 2021 Director's details changed for Mr Pratik Sampat on 2021-06-02

View Document

13/07/2113 July 2021 Change of details for Mr Pratik Sampat as a person with significant control on 2021-06-02

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-03-03

View Document

13/07/2113 July 2021 Director's details changed for Mr Mark Thomas Hodges on 2021-07-01

View Document

16/06/2116 June 2021 Registered office address changed from Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT to 2 Underwood Row London N1 7LQ on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Tom Bentley Watts on 2021-06-16

View Document

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

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR TOM BENTLEY WATTS

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

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

View Accounts

02/09/152 September 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 2 UNDERWOOD ROW LONDON N1 7LQ

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 ADOPT ARTICLES 09/07/2014

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MARK HODGES

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM, 11 MARSHALSEA ROAD, LONDON, SE1 1EN, UNITED KINGDOM

View Document

12/09/1112 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 COMPANY NAME CHANGED CLEAR CRYSTAL FINANCE LIMITED CERTIFICATE ISSUED ON 01/11/10

View Document

06/09/106 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATIK SAMPAT / 29/08/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM, 156 TORRIDON ROAD, CATFORD, LONDON, SE6 1RD

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MANISHA KNIGHTS / 08/07/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY MANISHA KNIGHTS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 49 MARSWORTH AVENUE, PINNER, MIDDLESEX HA5 4TS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 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