HOLISTIC TRADER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 26/08/2526 August 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 07/01/257 January 2025 | Confirmation statement made on 2024-12-27 with no updates | 
| 11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 03/01/243 January 2024 | Confirmation statement made on 2023-12-27 with no updates | 
| 02/01/242 January 2024 | Change of details for Holistic Holdings Limited as a person with significant control on 2023-12-26 | 
| 06/12/236 December 2023 | Director's details changed for Mr Brett Duncan Almond on 2023-12-05 | 
| 04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 09/01/239 January 2023 | Confirmation statement made on 2022-12-27 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-27 with no updates | 
| 04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 | 
| 18/05/1818 May 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES | 
| 25/08/1725 August 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES | 
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT DUNCAN ALMOND / 06/04/2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT DUNCAN ALMOND / 06/04/2015 | 
| 20/01/1620 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders | 
| 07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 21/01/1521 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders | 
| 21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT DUNCAN ALMOND / 10/04/2014 | 
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 08/01/148 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders | 
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 06/02/136 February 2013 | Annual return made up to 27 December 2012 with full list of shareholders | 
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 16/05/1216 May 2012 | Annual return made up to 27 December 2011 with full list of shareholders | 
| 16/05/1216 May 2012 | APPOINTMENT TERMINATED, SECRETARY FAYE ALMOND | 
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM THE CROFT, STATION ROAD ATTLEBOROUGH NORFOLK NR17 2AS | 
| 17/03/1117 March 2011 | Annual return made up to 27 December 2010 with full list of shareholders | 
| 16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT DUNCAN ALMOND / 01/01/2011 | 
| 16/03/1116 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / FAYE ALMOND / 01/01/2011 | 
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 12/07/1012 July 2010 | COMPANY NAME CHANGED HOLISTIC UK LIMITED CERTIFICATE ISSUED ON 12/07/10 | 
| 12/07/1012 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 23/04/1023 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 02/02/102 February 2010 | Annual return made up to 27 December 2009 with full list of shareholders | 
| 01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 10/02/0910 February 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS | 
| 07/02/097 February 2009 | CURREXT FROM 31/12/2008 TO 31/03/2009 | 
| 27/12/0727 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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