Advanced company searchLink opens in new window

HORIZON PROTEINS LIMITED

Company number SC491595

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 Feb 2024 RP04PSC01 Second filing for the notification of Claus Harald Hommelhoff as a person with significant control
08 Feb 2024 PSC07 Cessation of Ole Kaae Hansen as a person with significant control on 17 October 2023
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
23 Oct 2023 MA Memorandum and Articles of Association
23 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2023 PSC01 Notification of Ole Kaae Hansen as a person with significant control on 17 October 2023
23 Oct 2023 PSC01 Notification of Claus Harald Hommelhoff as a person with significant control on 17 October 2023
  • ANNOTATION Clarification a second filed PSC01 was registered on 20/02/2024.
23 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 23 October 2023
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 6,542.83
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 1,980.44
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
27 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 1,491.76
03 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
19 May 2021 AP01 Appointment of Mr Iain Macgregor Lochhead as a director on 19 May 2021
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 1,442.88
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 1,281.00
25 Feb 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
27 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,244.36