HORREXCOLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Ms Michelle Elizabeth Jane Peagam on 2022-09-30

View Document

14/10/2214 October 2022 Change of details for Ms Michelle Elizabeth Jane Peagam as a person with significant control on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from One Fleet One Fleet Ancells Road Fleet GU51 2UN England to Suite C2 Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA on 2022-03-29

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

29/07/2129 July 2021 Cessation of Geraldine Hazel Newman as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Ms Michelle Elizabeth Jane Peagam as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Geraldine Hazel Newman as a director on 2021-06-30

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/10/2020 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM KINGS HOUSE 7 KINGS ROAD FLEET GU51 3DJ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 91 WATERLOO ROAD LONDON GREATER LONDON SE1 8RT

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE HAZEL NEWMAN / 01/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE ELIZABETH JANE PEAGAM / 01/12/2017

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 1 HEDDON STREET MAYFAIR LONDON W1B 4BD ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

18/03/1518 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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