HOLLAND ASTOR ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-15 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Registered office address changed from 45 North Road Colliers Wood London SW19 1AQ England to 37th Floor One Canada Square Canary Wharf London E14 5AA on 2024-11-27

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

15/07/2415 July 2024 Change of details for Simya Global Ltd as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Dr Geoffrey Turner as a person with significant control on 2024-07-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Change of details for Dr Geoffrey Turner as a person with significant control on 2024-04-02

View Document

24/04/2424 April 2024 Notification of Simya Global Ltd as a person with significant control on 2024-04-02

View Document

24/04/2424 April 2024 Cessation of Wouter Johan Van Hove as a person with significant control on 2024-04-02

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Notification of Geoffrey Turner as a person with significant control on 2023-07-10

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

21/07/2321 July 2023 Termination of appointment of Wouter Johan Van Hove as a director on 2023-07-10

View Document

03/07/233 July 2023 Termination of appointment of Michael Forshaw as a director on 2023-07-03

View Document

27/09/2227 September 2022 Termination of appointment of Pieter Rijk as a director on 2022-09-23

View Document

27/09/2227 September 2022 Appointment of Dr Geoffrey Turner as a director on 2022-09-27

View Document

23/12/2123 December 2021 Appointment of Mr Pieter Rijk as a director on 2021-12-22

View Document

17/12/2117 December 2021 Termination of appointment of Robert Clifton Boyd Kay as a director on 2021-12-17

View Document

08/12/218 December 2021 Director's details changed for Mr Robert Clifford Boyd Kay on 2021-12-08

View Document

05/11/215 November 2021 Appointment of Mr Robert Clifford Boyd Kay as a director on 2021-11-04

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WOUTER JOHAN VAN HOVE / 09/10/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR WOUTER JOHAN VAN HOVE / 09/10/2020

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 15 ALEXANDRA CORNICHE HYTHE CT21 5RW UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/1924 July 2019 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