Advanced company searchLink opens in new window

HORATIUS CAPITAL LIMITED

Company number 10436077

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)
20 Apr 2021 SH03 Purchase of own shares.
11 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company document/subscription agreement 31/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2021 MA Memorandum and Articles of Association
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 3,029.021
16 Nov 2020 AA Accounts for a small company made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with updates
03 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 January 2020
  • GBP 2,102.889
22 Sep 2020 CH01 Director's details changed for Mr Preston Martin Charles Rabl on 22 September 2020
30 Jul 2020 CH01 Director's details changed for Dominic Edward Mccausland Armstrong on 23 October 2019
28 Jul 2020 CH01 Director's details changed for Dominic Edward Mccausland Armstrong on 23 October 2019
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 January 2020
  • GBP 2,145.805
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2020
01 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
29 Oct 2019 PSC04 Change of details for Mr Dominic Armstrong as a person with significant control on 17 November 2017
28 Oct 2019 PSC04 Change of details for Mr Dominic Armstrong as a person with significant control on 17 November 2017
25 Oct 2019 PSC04 Change of details for Mr Dominic Armstrong as a person with significant control on 17 November 2017
25 Oct 2019 CH01 Director's details changed for Dominic Edward Mccausland Armstrong on 23 October 2019
24 Oct 2019 PSC04 Change of details for Mr Dominic Armstrong as a person with significant control on 23 October 2019
10 Oct 2019 PSC04 Change of details for Mr Dominic Armstrong as a person with significant control on 19 October 2016
31 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 1,579.495
30 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-26
15 Jul 2019 AA Accounts for a small company made up to 31 December 2018
29 May 2019 TM01 Termination of appointment of Isabel Sarah Louise Rutland as a director on 19 May 2019
07 Feb 2019 SH06 Cancellation of shares. Statement of capital on 17 November 2017
  • GBP 0.001
04 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2018
  • GBP 1,579.495