Advanced company searchLink opens in new window

HOLDDELICIOUS LIMITED

Company number 08538574

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)
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
  • GBP 1
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
  • GBP 1