HOLOS CONSULTING (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Registered office address changed from Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom to Pitts Folly Tonbridge Road Hadlow Tonbridge Kent TN11 0AH on 2025-04-09 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-14 with updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-14 with updates |
04/12/234 December 2023 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-12-04 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-14 with updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/08/1115 August 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/06/116 June 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL SUZANNE WINDSOR RICHARDS / 14/03/2010 |
10/05/1010 May 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINDSOR RICHARDS / 14/03/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
24/04/0824 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDS / 14/03/2008 |
19/03/0819 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL RICHARDS / 14/03/2008 |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | NEW DIRECTOR APPOINTED |
26/04/0626 April 2006 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
26/04/0626 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/04/0626 April 2006 | SECRETARY RESIGNED |
26/04/0626 April 2006 | DIRECTOR RESIGNED |
14/03/0614 March 2006 | 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