Advanced company searchLink opens in new window

HORIZON CORPORATE HOLDINGS LTD

Company number 06308071

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)
15 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
16 May 2023 AA Total exemption full accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
07 Dec 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 7 December 2021
07 Dec 2021 AP01 Appointment of Mr Shamim Ahmed as a director on 1 July 2021
07 Dec 2021 TM01 Termination of appointment of Nileshkumar Ramesh Desai as a director on 1 July 2021
07 Dec 2021 AD01 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 85 Great Portland Street London W1W 7LT on 7 December 2021
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
17 Mar 2021 CH01 Director's details changed for Mr Nileshkumar Ramesh Desai on 17 March 2021
03 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
18 Oct 2019 CH01 Director's details changed for Mr Nileshkumar Ramesh Desai on 18 October 2019
12 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Mar 2019 PSC08 Notification of a person with significant control statement
12 Mar 2019 PSC07 Cessation of Marishal Foundation as a person with significant control on 7 March 2019
05 Dec 2018 CH01 Director's details changed for Mr Nileshkumar Ramesh Desai on 5 December 2018
03 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Nov 2017 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to Elscot House Arcadia Avenue London N3 2JU on 8 November 2017
03 Aug 2017 CS01 Confirmation statement made on 10 July 2017 with updates