Advanced company searchLink opens in new window

HOLY COW (ISLINGTON) LIMITED

Company number 07281304

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)
07 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
07 Jul 2017 PSC08 Notification of a person with significant control statement
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • 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
14 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
12 Feb 2015 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 11 June 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
03 Aug 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr Ismettollah Taibzadah on 1 June 2011
04 May 2011 AA01 Previous accounting period shortened from 30 June 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
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 11 June 2010
  • GBP 100
23 Jun 2010 AP01 Appointment of Mr Kul Acharya as a director
23 Jun 2010 AP01 Appointment of Mr Ismettollah Taibzadah as a director
15 Jun 2010 TM01 Termination of appointment of Barbara Kahan as a director
11 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)