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)
10 Oct 2019 PSC05 Change of details for Mj Hudson Holdco Limited as a person with significant control on 23 December 2016
10 Oct 2019 PSC05 Change of details for Mj Hudson Holdco Limited as a person with significant control on 23 December 2016
09 Oct 2019 PSC05 Change of details for a person with significant control
27 Sep 2019 AP01 Appointment of Mr William Roxburgh as a director on 27 September 2019
25 Jun 2019 PSC02 Notification of Mj Hudson Holdco Limited as a person with significant control on 23 December 2016
25 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 25 June 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/10/2019.
29 Oct 2018 AA Full accounts made up to 30 June 2018
06 Apr 2018 AA Full accounts made up to 30 June 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
14 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Name change 01/06/2017
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
24 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
16 Mar 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 June 2016
21 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
05 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 AP01 Appointment of Matthew Donald Jeremy Hudson as a director on 6 August 2015
10 Aug 2015 AP01 Appointment of Chief Financial Officer Peter Connell as a director on 6 August 2015
10 Aug 2015 CERTNM Company name changed mcg ventures LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
07 Aug 2015 AD01 Registered office address changed from 8 Old Jewry London EC2R 8DN United Kingdom to 8 Old Jewry London EC2R 8DN on 7 August 2015