WE ARE HORIZONTAL LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

25/04/2425 April 2024 Director's details changed for Miss Lesley Quinn on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Stewart John Winmill on 2024-04-25

View Document

25/04/2425 April 2024 Change of details for Miss Lesley Quinn as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 9 Ladychapel Road Abbeymead Gloucester GL4 5FQ on 2024-04-25

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

10/12/2210 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Current accounting period shortened from 2021-04-27 to 2021-03-31

View Document

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

View Accounts

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-04-27

View Document

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

View Accounts

26/07/2026 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

29/04/2029 April 2020 CURRSHO FROM 29/04/2019 TO 28/04/2019

View Document

27/04/2027 April 2020 Annual accounts for year ending 27 Apr 2020

View Accounts

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED EVERYTHING CUSTOMISED LIMITED CERTIFICATE ISSUED ON 28/08/19

View Document

28/08/1928 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/194 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

23/05/1923 May 2019 CURRSHO FROM 31/05/2018 TO 30/04/2018

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

04/03/194 March 2019 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY QUINN

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY QUINN / 22/06/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/08/179 August 2017 DIRECTOR APPOINTED MR STEWART JOHN WINMILL

View Document

09/08/179 August 2017 CESSATION OF STEWART JOHN WINMILL AS A PSC

View Document

06/06/176 June 2017 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