Advanced company searchLink opens in new window

HOLDERS TECHNOLOGY LTD

Company number 01730535

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
22 Dec 2020 AD02 Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen B62 8HD
12 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ To adopt the accounts, directors and auditors reports / dividend declared / directors reelected / to appoint auditors 29/05/2020
06 May 2020 AA Group of companies' accounts made up to 30 November 2019
21 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with updates
27 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-company business 29/04/2019
  • RES10 ‐ Resolution of allotment of securities
13 May 2019 TM01 Termination of appointment of Thomas George Bray as a director on 8 May 2019
13 Mar 2019 AA Group of companies' accounts made up to 30 November 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
21 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auditors and accounts reports adopted/director re-elected and auditors re-appointed/shares dividend 30/04/2018
  • RES10 ‐ Resolution of allotment of securities
09 May 2018 AA Group of companies' accounts made up to 30 November 2017
06 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with no updates
24 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 24/04/2017
  • RES10 ‐ Resolution of allotment of securities
24 May 2017 AA Group of companies' accounts made up to 30 November 2016
23 Feb 2017 AP01 Appointment of Mr Thomas George Bray as a director on 23 February 2017
21 Jul 2016 AR01 Annual return made up to 31 May 2016 no member list
Statement of capital on 2016-07-21
  • GBP 415,955.1
12 May 2016 AA Group of companies' accounts made up to 30 November 2015
12 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2016 AD01 Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 2 February 2016
06 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 415,955.1
08 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Apr 2015 AA Interim accounts made up to 30 September 2014
15 Apr 2015 AA Group of companies' accounts made up to 30 November 2014
30 Jun 2014 AR01 Annual return made up to 31 May 2014 with bulk list of shareholders
Statement of capital on 2014-06-30
  • GBP 415,955.1