Advanced company searchLink opens in new window

HOLE AGENCY LIMITED

Company number 06221574

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)
29 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
15 Aug 2023 AA Micro company accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
23 May 2022 AD01 Registered office address changed from Fortescue House Court Street Trowbridge Wiltshire BA14 8FA England to Edgecombe Amberley Stroud GL5 5AB on 23 May 2022
25 Nov 2021 AA Micro company accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
20 Jan 2021 AA Micro company accounts made up to 30 April 2020
02 Jul 2020 AD01 Registered office address changed from Suite 3 (C/O Kfa Limited), Inchbrook Mill Giddynap Lane Inchbrook Stroud GL5 5EZ England to Fortescue House Court Street Trowbridge Wiltshire BA14 8FA on 2 July 2020
02 Jul 2020 CS01 Confirmation statement made on 20 April 2020 with updates
23 Oct 2019 AA Micro company accounts made up to 30 April 2019
23 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 30 April 2018
05 Jul 2018 AD01 Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ England to Suite 3 (C/O Kfa Limited), Inchbrook Mill Giddynap Lane Inchbrook Stroud GL5 5EZ on 5 July 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
21 Apr 2017 CH01 Director's details changed for James Duncan Anderson on 4 February 2017
21 Apr 2017 CH01 Director's details changed for Mrs Kimberley Joy Anderson on 4 February 2017
14 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
07 Jun 2016 AP01 Appointment of Mrs Kimberley Joy Anderson as a director on 19 February 2016
07 Jun 2016 AD01 Registered office address changed from Fortescue House Court Street Trowbridge Wiltshire BA14 8FA to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 7 June 2016
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 100