- Company Overview for HOLLOSEAL LTD (06872156)
- Filing history for HOLLOSEAL LTD (06872156)
- People for HOLLOSEAL LTD (06872156)
- Charges for HOLLOSEAL LTD (06872156)
- More for HOLLOSEAL LTD (06872156)
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) |
---|---|---|---|
10 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
20 Jun 2024 | MR04 | Satisfaction of charge 068721560005 in full | |
20 Jun 2024 | MR04 | Satisfaction of charge 068721560003 in full | |
22 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Chettisham Business Park Lynn Road Ely Cambridgeshire CB6 1RY on 7 October 2021 | |
07 Jul 2021 | AP01 | Appointment of Mr Graeme Alfred Wiles as a director on 7 July 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
29 Apr 2021 | AP01 | Appointment of Mr Mark Jarrod as a director on 22 April 2021 | |
20 Nov 2020 | AP01 | Appointment of Mr Adam Carter as a director on 20 November 2020 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 Aug 2019 | MR01 | Registration of charge 068721560005, created on 31 July 2019 | |
10 Jun 2019 | MR04 | Satisfaction of charge 068721560002 in full | |
10 Apr 2019 | MR01 | Registration of charge 068721560004, created on 9 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
07 Feb 2019 | MR01 | Registration of charge 068721560003, created on 7 February 2019 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Fraser Mcleod Nicol on 24 October 2018 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mr Fraser Nicol on 8 August 2018 |