Advanced company searchLink opens in new window

HORSENDEN NOMINEES LIMITED

Company number 06786915

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)
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
14 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
24 Jun 2023 CH01 Director's details changed for Mr Wade Rames Newmark on 24 June 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
24 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
14 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
22 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
08 Apr 2020 PSC04 Change of details for Mr Wade Newmark as a person with significant control on 8 April 2020
08 Apr 2020 CH01 Director's details changed for Mr Wade Rames Newmark on 8 April 2020
14 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
20 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
23 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
08 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
17 Mar 2018 CH01 Director's details changed for Mr Wade Newmark on 1 March 2018
24 Oct 2017 AD01 Registered office address changed from Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England to Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT on 24 October 2017
24 Oct 2017 AD01 Registered office address changed from Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England to Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT on 24 October 2017
24 Oct 2017 AD01 Registered office address changed from 16 Finstock Road London W10 6LT United Kingdom to Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT on 24 October 2017
12 Oct 2017 PSC04 Change of details for Mr Wade Newmark as a person with significant control on 12 October 2017
12 Oct 2017 PSC04 Change of details for Mr Mark Henry David Payne as a person with significant control on 12 October 2017
23 May 2017 AP01 Appointment of Mr Mark Henry David Payne as a director on 23 May 2017