HOLISTIC TRADER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 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

07/01/257 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

11/10/2411 October 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

03/01/243 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

02/01/242 January 2024 Change of details for Holistic Holdings Limited as a person with significant control on 2023-12-26

View Document

06/12/236 December 2023 Director's details changed for Mr Brett Duncan Almond on 2023-12-05

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRETT DUNCAN ALMOND / 06/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRETT DUNCAN ALMOND / 06/04/2015

View Document

20/01/1620 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRETT DUNCAN ALMOND / 10/04/2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY FAYE ALMOND

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM THE CROFT, STATION ROAD ATTLEBOROUGH NORFOLK NR17 2AS

View Document

17/03/1117 March 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRETT DUNCAN ALMOND / 01/01/2011

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / FAYE ALMOND / 01/01/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 COMPANY NAME CHANGED HOLISTIC UK LIMITED CERTIFICATE ISSUED ON 12/07/10

View Document

12/07/1012 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/102 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

27/12/0727 December 2007 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