Advanced company searchLink opens in new window

HOLTARA (UK) LIMITED

Company number 08336055

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)
19 Feb 2025 CS01 Confirmation statement made on 12 February 2025 with no updates
19 Feb 2025 CH01 Director's details changed for Mr Andrew Pitts Tucker on 18 November 2024
29 Nov 2024 TM01 Termination of appointment of Emma Louise Bickerstaffe as a director on 29 November 2024
22 Nov 2024 PSC05 Change of details for Apex Consolidation Entity Ltd as a person with significant control on 18 November 2024
18 Nov 2024 AD01 Registered office address changed from 4th Floor, 140 Aldersgate Street London EC1A 4HY United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024
18 Nov 2024 AD01 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024
09 Oct 2024 TM01 Termination of appointment of William James Chignell as a director on 30 September 2024
09 Sep 2024 AA Total exemption full accounts made up to 30 December 2023
08 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with updates
11 Jan 2024 CERTNM Company name changed mj hudson esg LIMITED\certificate issued on 11/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-11
07 Sep 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jul 2023 AD01 Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 24 July 2023
20 Jun 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
27 May 2023 MA Memorandum and Articles of Association
27 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2023 PSC07 Cessation of Mj Hudson Holdco Limited as a person with significant control on 16 May 2023
23 May 2023 PSC02 Notification of Apex Consolidation Entity Ltd as a person with significant control on 16 May 2023
22 May 2023 AP01 Appointment of Mr William James Chignell as a director on 16 May 2023
22 May 2023 AP01 Appointment of Mr Andrew Pitts Tucker as a director on 16 May 2023
22 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
20 Jan 2023 TM01 Termination of appointment of Angela Gayle Murphy as a director on 8 January 2023
12 Dec 2022 TM01 Termination of appointment of Peter Connell as a director on 11 December 2022
26 Sep 2022 CERTNM Company name changed mj hudson iq LIMITED\certificate issued on 26/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-23
23 Sep 2022 AP01 Appointment of Mrs Emma Louise Bickerstaffe as a director on 5 September 2022
11 May 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021