Advanced company searchLink opens in new window

HOLBORN ASSETS LTD

Company number 09046342

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)
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 1,458,290
01 Oct 2018 AA Full accounts made up to 31 May 2018
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 1,405,290
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 1,174,290
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,041,290
05 Mar 2018 AA Full accounts made up to 31 May 2017
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 702,750
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 457,100
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
02 Mar 2017 AA Accounts for a small company made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 207,100
29 Apr 2016 TM02 Termination of appointment of Sovereign Secretaries (Tci) Ltd as a secretary on 29 April 2016
29 Apr 2016 AD01 Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Crossford Court Dane Road Sale Cheshire M33 7BZ on 29 April 2016
17 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
06 Feb 2015 CERTNM Company name changed holborn assets LTD LTD\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
05 Feb 2015 CERTNM Company name changed holborn assets uk LTD\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 1
15 Sep 2014 CH01 Director's details changed for Mr Christopher Gerald Montgomery Wicks on 15 September 2014
15 Sep 2014 TM01 Termination of appointment of Simon Parker as a director on 15 September 2014
15 Sep 2014 TM01 Termination of appointment of Robert Parker as a director on 15 September 2014
15 Sep 2014 TM01 Termination of appointment of Philip Parker as a director on 15 September 2014
15 Sep 2014 AP01 Appointment of Mr Christopher Gerald Montgomery Wicks as a director on 15 September 2014