Advanced company searchLink opens in new window

HOLY COW (ARCHWAY) LIMITED

Company number 07147207

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
12 Jan 2016 TM01 Termination of appointment of Ismettollah Taibzadah as a director on 1 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
03 Apr 2012 AD01 Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 3 April 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jun 2011 CERTNM Company name changed elephant island LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-05-26
13 Jun 2011 CONNOT Change of name notice
01 Jun 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
04 May 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
04 May 2011 AD01 Registered office address changed from 792 Wickham Road Croydon Surrey CR0 8EA United Kingdom on 4 May 2011
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
11 Mar 2010 AP01 Appointment of Mr Ismettollah Taibzadah as a director
11 Mar 2010 AP01 Appointment of Mr Kul Acharya as a director
11 Feb 2010 TM01 Termination of appointment of Barbara Kahan as a director
05 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)