- Company Overview for HALO MARKETING SOLUTIONS LTD. (08604244)
- Filing history for HALO MARKETING SOLUTIONS LTD. (08604244)
- People for HALO MARKETING SOLUTIONS LTD. (08604244)
- More for HALO MARKETING SOLUTIONS LTD. (08604244)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mrs Karen Bower as a person with significant control on 4 August 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mr Luke Daniel Bower as a person with significant control on 4 August 2020 | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
08 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
07 Jun 2016 | SH08 | Change of share class name or designation | |
03 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | AD01 | Registered office address changed from C/O Take Aim Media Ltd Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton Hampshire SO15 1JR to 48 Dumas Drive Whiteley Fareham Hampshire PO15 7LU on 10 May 2016 | |
22 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 22 February 2016
|
|
12 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 11 February 2016
|