HOLLAND BAZAAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 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

12/12/2312 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/11/2330 November 2023 Full accounts made up to 2023-03-31

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Director's details changed for Mr Mert Serdar Ucar on 2022-12-22

View Document

28/12/2228 December 2022 Director's details changed for Mr Mert Serdar Ucar on 2022-12-16

View Document

31/10/2231 October 2022 Registration of charge 045771560003, created on 2022-10-24

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045771560002

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

07/08/187 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MATUR / 25/07/2018

View Document

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MELTEM MATUR / 25/07/2018

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045771560002

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MATUR GROUP LIMITED / 16/04/2018

View Document

17/04/1817 April 2018 CESSATION OF ALI MATUR AS A PSC

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATUR GROUP LIMITED

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALI MATUR / 25/08/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MATUR / 25/08/2017

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 237 KENNINGTON LANE LONDON SE11 5QU

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

05/11/145 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

04/11/134 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

02/11/112 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR MERT SERDAR UCAR

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MELTEM MATUR / 06/01/2011

View Document

07/01/117 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/102 March 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 237 KENNINGTON LANE LONDON SE11 5QU

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALI MATUR / 18/06/2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED FRUIT DENIZ LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/09/057 September 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/09/042 September 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 COMPANY NAME CHANGED FRUIT IMPEX LIMITED CERTIFICATE ISSUED ON 23/01/03

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 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