Advanced company searchLink opens in new window

HOLBI GROUP LTD

Company number 05622862

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)
26 Nov 2021 CH01 Director's details changed for Mr Vadym Gurevych on 1 May 2020
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
08 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
06 Nov 2017 CH01 Director's details changed for Mr Vadym Gurevych on 3 November 2017
06 Nov 2017 PSC04 Change of details for Mr Vadym Gurevych as a person with significant control on 3 November 2017
04 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200
23 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
15 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Jun 2015 CERTNM Company name changed datalink uk LIMITED\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
05 May 2015 AP01 Appointment of Mr Vladyslav Malyshev as a director on 1 May 2015
23 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 200
10 Oct 2014 MEM/ARTS Memorandum and Articles of Association
10 Oct 2014 SH02 Consolidation of shares on 9 July 2014
30 Jul 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association