HORSESCOUT HOLDINGS LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

11/11/2511 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

10/12/2410 December 2024 Change of details for Ms Lucienne Elms as a person with significant control on 2024-12-10

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/10/235 October 2023 Change of details for Ms Lucienne Elms as a person with significant control on 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Director's details changed for Ms Lucienne Elms on 2022-05-12

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/01/1921 January 2019 PREVEXT FROM 31/05/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 1 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR ENGLAND

View Document

14/09/1814 September 2018 10/08/18 STATEMENT OF CAPITAL GBP 1068

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 1041

View Document

27/06/1727 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 940

View Document

05/01/175 January 2017 23/11/16 STATEMENT OF CAPITAL GBP 940

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED ROWAN DEVEREUX

View Document

06/05/166 May 2016 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