Advanced company searchLink opens in new window

HOROLOGIUM LIMITED

Company number 12925551

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)
09 Apr 2025 AD01 Registered office address changed from 1 and 1a 1 and 1a Park Street Maidenhead SL6 1SL England to 1 Park Street Maidenhead SL6 1SL on 9 April 2025
09 Apr 2025 AD01 Registered office address changed from Unit 6, the Old Mill 61 Reading Road Pangbourne Berkshire RG8 7HY England to 1 and 1a 1 and 1a Park Street Maidenhead SL6 1SL on 9 April 2025
18 Feb 2025 AA Micro company accounts made up to 31 October 2024
04 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with updates
28 Aug 2024 RP04PSC02 Second filing for the notification of Goldap Holdings Ltd as a person with significant control
30 Jul 2024 PSC02 Notification of Goldap Holdings Ltd as a person with significant control on 11 July 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 28/08/2024.
16 Jul 2024 MA Memorandum and Articles of Association
16 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re: sub-division 08/07/2024
16 Jul 2024 SH02 Sub-division of shares on 11 July 2024
12 Jul 2024 SH01 Statement of capital following an allotment of shares on 11 July 2024
  • GBP 3
12 Jul 2024 PSC04 Change of details for Mr Raphael Simon Pfund as a person with significant control on 11 July 2024
12 Jul 2024 PSC04 Change of details for Ms Raquel Da Conceicao Palmieri as a person with significant control on 11 July 2024
05 Feb 2024 AA Micro company accounts made up to 31 October 2023
10 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
16 Aug 2023 PSC04 Change of details for Mr Raphael Simon Pfund as a person with significant control on 10 August 2023
16 Aug 2023 PSC04 Change of details for Ms Raquel Da Conceicao Palmieri as a person with significant control on 10 August 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
11 May 2022 AA Micro company accounts made up to 31 October 2021
05 Oct 2021 AD02 Register inspection address has been changed from 61 Amity Road Reading RG1 3LN England to Unit 6 the Old Mill 61 Reading Road Pangbourne RG8 7HY
02 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
24 Aug 2021 PSC04 Change of details for Mr Raphael Simon Pfund as a person with significant control on 24 August 2021
24 Aug 2021 CH01 Director's details changed for Ms Raquel Da Conceicao Palmieri on 24 August 2021
03 Jun 2021 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to Unit 6, the Old Mill 61 Reading Road Pangbourne Berkshire RG8 7HY on 3 June 2021
16 Oct 2020 AD03 Register(s) moved to registered inspection location 61 Amity Road Reading RG1 3LN