HORSFORTH MILL LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/01/2316 January 2023 Notification of Waltara Limited as a person with significant control on 2021-05-07

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / LINDA DANGOOR / 10/02/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094326190001

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094326190002

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094326190003

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094326190004

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR DAVID FRANK KHALASTCHI

View Document

13/09/1813 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/02/16

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA DANGOOR

View Document

12/09/1812 September 2018 CESSATION OF FRANK KHALASTCHI AS A PSC

View Document

12/09/1812 September 2018 CESSATION OF LINDA DANBOOR-KHALASTCHI AS A PSC

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM, 68 GRAFTON WAY, LONDON, W1T 5DS, UNITED KINGDOM

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM, 20 YORK PLACE, LEEDS, LS1 2EX, ENGLAND

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR MASSIMO SILVANO

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094326190002

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094326190001

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM, 7 PRAED STREET LONDON, W2 1NJ, UNITED KINGDOM

View Document

02/03/162 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT KHALASTCHI / 02/06/2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SMITH / 03/02/2016

View Document

24/06/1524 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

15/06/1515 June 2015 ADOPT ARTICLES 01/06/2015

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR FRANK KHALASTCHI

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR MASSIMO SILVANO

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR MICHAEL ROBERT KHALASTCHI

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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