HORIZON SAAS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-04 with updates |
19/02/2519 February 2025 | Change of details for Carbonpay Limited as a person with significant control on 2025-02-19 |
19/02/2519 February 2025 | Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Mr Tom Leyland on 2025-02-19 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
06/06/246 June 2024 | Change of details for Carbonpay Limited as a person with significant control on 2024-06-01 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-04 with updates |
06/06/246 June 2024 | Director's details changed for Mr Tom Leyland on 2024-06-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-12-31 |
26/10/2326 October 2023 | Termination of appointment of Vistra Cosec Limited as a secretary on 2023-10-24 |
05/07/235 July 2023 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2023-07-05 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-04 with updates |
11/02/2211 February 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2020-12-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-04 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/05/207 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/06/195 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/06/195 June 2019 | CURRSHO FROM 30/06/2020 TO 31/12/2019 |
More Company Information
Recently Viewed
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