- Company Overview for HOLTARA (UK) LIMITED (08336055)
- Filing history for HOLTARA (UK) LIMITED (08336055)
- People for HOLTARA (UK) LIMITED (08336055)
- More for HOLTARA (UK) LIMITED (08336055)
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
|
|
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
|
|
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
|
|
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 |