- Company Overview for HORROX CONSULTING LIMITED (07549102)
- Filing history for HORROX CONSULTING LIMITED (07549102)
- People for HORROX CONSULTING LIMITED (07549102)
- More for HORROX CONSULTING LIMITED (07549102)
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 |