HORDE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Director's details changed for Mr Alexander James Hurn on 2024-10-25 |
| 09/06/259 June 2025 | Director's details changed for Mr Alexander James Hurn on 2024-10-25 |
| 25/03/2525 March 2025 | Appointment of Ms Chloe Ann Hylton as a director on 2025-03-19 |
| 25/03/2525 March 2025 | Appointment of Mr David Anthony Drew as a director on 2025-03-19 |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 12/12/2412 December 2024 | Registration of charge 120906830002, created on 2024-12-02 |
| 02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
| 06/11/246 November 2024 | Director's details changed for Mr Alexander James Hurn on 2024-10-25 |
| 28/10/2428 October 2024 | Change of details for Mr Alexander James Hurn as a person with significant control on 2024-10-25 |
| 28/10/2428 October 2024 | Director's details changed for Mr Alexander James Hurn on 2024-10-25 |
| 16/07/2416 July 2024 | Memorandum and Articles of Association |
| 16/07/2416 July 2024 | Resolutions |
| 31/05/2431 May 2024 | Registration of charge 120906830001, created on 2024-05-14 |
| 30/05/2430 May 2024 | Resolutions |
| 30/05/2430 May 2024 | Resolutions |
| 25/05/2425 May 2024 | Certificate of change of name |
| 10/05/2410 May 2024 | Cessation of Carleigh O'boyle as a person with significant control on 2023-11-06 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 03/01/243 January 2024 | Cessation of A Person with Significant Control as a person with significant control on 2023-11-06 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-01 with updates |
| 25/08/2325 August 2023 | Director's details changed for Mr Alexander James Hurn on 2023-08-17 |
| 25/08/2325 August 2023 | Change of details for Mr Alexander James Hurn as a person with significant control on 2023-08-17 |
| 31/07/2331 July 2023 | Change of details for Mr Alexander James Hurn as a person with significant control on 2022-09-30 |
| 31/07/2331 July 2023 | Notification of Carleigh O'boyle as a person with significant control on 2021-03-31 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-01 with updates |
| 31/07/2331 July 2023 | Cessation of David Paul Sillence as a person with significant control on 2022-09-30 |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-04-30 |
| 29/09/2229 September 2022 | Termination of appointment of David Paul Sillence as a director on 2022-09-29 |
| 21/09/2221 September 2022 | Director's details changed for Mr David Paul Sillence on 2022-09-20 |
| 21/09/2221 September 2022 | Registered office address changed from Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-09-21 |
| 21/09/2221 September 2022 | Change of details for Mr Alexander James Hurn as a person with significant control on 2022-09-20 |
| 21/09/2221 September 2022 | Director's details changed for Mr Alexander James Hurn on 2022-09-20 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/08/215 August 2021 | Memorandum and Articles of Association |
| 05/08/215 August 2021 | Change of share class name or designation |
| 05/08/215 August 2021 | Resolutions |
| 05/08/215 August 2021 | Resolutions |
| 05/08/215 August 2021 | Resolutions |
| 02/08/212 August 2021 | Total exemption full accounts made up to 2021-04-30 |
| 29/07/2129 July 2021 | Sub-division of shares on 2021-02-09 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-07 with updates |
| 15/07/2115 July 2021 | Statement of capital following an allotment of shares on 2021-03-31 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 13/05/2013 May 2020 | CURREXT FROM 31/03/2020 TO 31/07/2020 |
| 23/09/1923 September 2019 | 23/09/19 STATEMENT OF CAPITAL GBP 2 |
| 27/08/1927 August 2019 | CURRSHO FROM 31/07/2020 TO 31/03/2020 |
| 21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM D201 ROYAL CRESCENT ROAD SOUTHAMPTON SO14 3AF ENGLAND |
| 08/07/198 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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