- Company Overview for HOLDDELICIOUS LIMITED (08538574)
- Filing history for HOLDDELICIOUS LIMITED (08538574)
- People for HOLDDELICIOUS LIMITED (08538574)
- More for HOLDDELICIOUS LIMITED (08538574)
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) |
---|---|---|---|
03 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
28 Apr 2022 | CH01 | Director's details changed for Mr Alexander Peter Birnie on 28 April 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to 37 Kirbys Lane Canterbury Kent CT2 8AG on 28 April 2022 | |
28 Apr 2022 | PSC04 | Change of details for Mr Alexander Peter Birnie as a person with significant control on 28 April 2022 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
12 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
27 Jan 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
17 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Alexander Peter Birnie on 23 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Alexander Peter Birnie on 21 October 2015 | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-10-14
|