- Company Overview for LOUISE HOLT DESIGN LIMITED (10086652)
- Filing history for LOUISE HOLT DESIGN LIMITED (10086652)
- People for LOUISE HOLT DESIGN LIMITED (10086652)
- More for LOUISE HOLT DESIGN LIMITED (10086652)
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 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Nov 2021 | AP01 | Appointment of Robert James Holt as a director on 2 October 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
27 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 22 February 2021
|
|
27 Apr 2021 | MA | Memorandum and Articles of Association | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
08 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2018 | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | PSC01 | Notification of Joanne Louise Holt as a person with significant control on 6 April 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
16 Nov 2016 | CH01 | Director's details changed for Ms Joanne Louise Holt on 21 September 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to 73 Southern Road Thame Oxon OX9 2ED on 30 August 2016 | |
29 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-29
|