Advanced company searchLink opens in new window

HORROX CONSULTING LIMITED

Company number 07549102

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)
16 May 2024 CH01 Director's details changed for Mr Gbenga Olaleye Orolugbagbe on 16 May 2024
16 May 2024 PSC04 Change of details for Mr Gbenga Olaleye Orolugbagbe as a person with significant control on 16 May 2024
16 May 2024 AD01 Registered office address changed from 10 Tabby Drive Three Mile Cross Reading RG7 1WP England to 14 Old Bath Road Sonning Reading RG4 6TA on 16 May 2024
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
18 Aug 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
30 Jan 2021 AD01 Registered office address changed from 285 Longwater Avenue Green Park Village Reading RG2 6AB England to 10 Tabby Drive Three Mile Cross Reading RG7 1WP on 30 January 2021
08 May 2020 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
25 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Dec 2018 PSC07 Cessation of Folashade Patricia Orolugbagbe as a person with significant control on 14 November 2017
04 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
04 Mar 2018 TM01 Termination of appointment of Folashade Patricia Orolugbagbe as a director on 2 March 2018
07 Sep 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 CH01 Director's details changed for Mrs Folashade Patricia Orolugbagbe on 7 December 2016
07 Dec 2016 CH01 Director's details changed for Mr Gbenga Olaleye Orolugbagbe on 7 December 2016
07 Dec 2016 AD01 Registered office address changed from 37 Stapleford Close Newcastle upon Tyne NE5 2NR to 285 Longwater Avenue Green Park Village Reading RG2 6AB on 7 December 2016