THE HOLISTIC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-09-30

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Registered office address changed from 7 Northfields Prospect London SW18 1PE United Kingdom to No 3, the Landing Tileman House 133 Upper Richmond Road London SW15 2TL on 2023-08-22

View Document

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 241 SOUTHWARK BRIDGE ROAD LONDON SE1 6FP ENGLAND

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/02/205 February 2020 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE PETA KIDD / 31/01/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE PETA KIDD / 31/01/2020

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 6TH FLOOR 24 SOUTHWARK BRIDGE ROAD LONDON SE1 9HF

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE PETA EASTWOOD / 31/10/2017

View Document

09/11/179 November 2017 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE PETA EASTWOOD / 31/10/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MS SOPHIE PETA EASTWOOD / 31/10/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/06/1429 June 2014 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE PETA EASTWOOD / 05/06/2014

View Document

29/06/1429 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE PETA EASTWOOD / 05/06/2014

View Document

29/06/1429 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1318 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILSON

View Document

16/09/1116 September 2011 ALTER ARTICLES 01/09/2011

View Document

16/09/1116 September 2011 ARTICLES OF ASSOCIATION

View Document

15/08/1115 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 271 REGENT STREET LONDON W1B 2ES

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/1028 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 74 MCMILLAN STREET DEPTFORD LONDON SE8 3HA

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SOPHIE EASTWOOD / 01/01/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM C/O MERCER & HOLE INTERNATIONAL PRESS CENTRE 76 SHOE LANE LONDON EC4A 4JB

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/06/0824 June 2008 SECRETARY APPOINTED SOPHIE PETA EASTWOOD

View Document

24/06/0824 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY EVELYN ARNOLD

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: BANK CHAMBERS, MARKET PLACE NORWICH NORFOLK NR10 4JJ

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 NC INC ALREADY ADJUSTED 14/09/05

View Document

05/10/055 October 2005 £ NC 10000/10100 14/09/

View Document

20/07/0520 July 2005 RETURN MADE UP TO 09/06/05; NO CHANGE OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 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