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)
29 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
29 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
29 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
22 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
02 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
06 Jul 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020
06 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
06 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
06 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
11 Mar 2021 TM01 Termination of appointment of Matthew Donald Jeremy Hudson as a director on 10 March 2021
11 Mar 2021 TM01 Termination of appointment of William Roxburgh as a director on 10 March 2021
11 Mar 2021 TM01 Termination of appointment of Michael Ian Booth as a director on 10 March 2021
11 Mar 2021 AP01 Appointment of Mr Odi Lahav as a director on 10 March 2021
11 Mar 2021 AP01 Appointment of Ms Angela Gayle Murphy as a director on 10 March 2021
09 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
03 Aug 2020 TM01 Termination of appointment of Matthew Simon Craig-Greene as a director on 30 June 2020
29 Apr 2020 CH01 Director's details changed for Mr Michael Ian Booth on 29 April 2020
01 Apr 2020 AD01 Registered office address changed from 8 Old Jewry London EC2R 8DN to 1 Frederick's Place London EC2R 8AE on 1 April 2020
18 Mar 2020 AP01 Appointment of Mr Michael Ian Booth as a director on 18 March 2020
09 Mar 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
09 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
21 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
21 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
24 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 12/02/2019