- Company Overview for HOLY COW (ISLINGTON) LIMITED (07281304)
- Filing history for HOLY COW (ISLINGTON) LIMITED (07281304)
- People for HOLY COW (ISLINGTON) LIMITED (07281304)
- More for HOLY COW (ISLINGTON) LIMITED (07281304)
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
|
|
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
|
|
12 Feb 2015 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
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
|
|
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
|
|
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
|