- Company Overview for HORIZON UK TRADING LIMITED (10389112)
- Filing history for HORIZON UK TRADING LIMITED (10389112)
- People for HORIZON UK TRADING LIMITED (10389112)
- More for HORIZON UK TRADING LIMITED (10389112)
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) |
---|---|---|---|
25 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
10 Aug 2022 | CERTNM |
Company name changed horizon metals uk LIMITED\certificate issued on 10/08/22
|
|
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 May 2018 | CH01 | Director's details changed for Mr Muhammed Asim Khilji on 25 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Muhammad Arif Khilji on 25 May 2018 | |
25 May 2018 | PSC04 | Change of details for Mr Muhammed Asim Khilji as a person with significant control on 20 June 2017 | |
25 May 2018 | PSC04 | Change of details for Muhammad Arif Khilji as a person with significant control on 20 June 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
20 Jun 2017 | AD01 | Registered office address changed from 58 Adelaide Road Southall UB2 5PX to Unit 2 29 Hackett Street Tipton DY4 0JJ on 20 June 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Muhammed Asim Khilji as a director on 17 January 2017 | |
21 Oct 2016 | AD01 | Registered office address changed from 5 Jardine House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to 58 Adelaide Road Southall UB2 5PX on 21 October 2016 | |
22 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-22
|