HORIZONS B C LTD.

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 2022-09-22

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 SECRETARY APPOINTED MR FAISAL YOUNUS SAIGOL

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

09/09/159 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 DISS40 (DISS40(SOAD))

View Document

12/04/1512 April 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 180-186 KINGS CROSS ROAD LONDON WC1X 9DE

View Document

06/09/146 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/03/1227 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

22/06/1122 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTCO NOMINEES LIMITED / 21/06/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/107 December 2010 Annual return made up to 14 March 2009 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/103 December 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/08/0911 August 2009 STRUCK OFF AND DISSOLVED

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

31/07/0831 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0825 July 2008 COMPANY NAME CHANGED SAIGOL BUILDING CONTRACTORS LTD CERTIFICATE ISSUED ON 25/07/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 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