Advanced company searchLink opens in new window

HALIAN HOLDINGS LIMITED

Company number 08565431

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)
01 Nov 2022 TM01 Termination of appointment of Levon Michael Antonian as a director on 28 October 2022
01 Nov 2022 TM02 Termination of appointment of David O'malley as a secretary on 28 October 2022
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 721.114
07 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
04 Jul 2022 SH10 Particulars of variation of rights attached to shares
16 Jun 2022 AA Group of companies' accounts made up to 31 October 2021
06 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
06 Jul 2021 AA Group of companies' accounts made up to 31 October 2020
03 Jun 2021 CH01 Director's details changed for Mr Levon Michael Antonian on 3 June 2021
03 Jun 2021 PSC04 Change of details for Mr Levon Michael Antonian as a person with significant control on 3 June 2021
20 Apr 2021 AD01 Registered office address changed from 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to Fab Office 54-56 Victoria Street St Albans Hertfordshire AL1 3HZ on 20 April 2021
28 Jul 2020 AA Group of companies' accounts made up to 31 October 2019
25 Jun 2020 SH03 Purchase of own shares.
17 Jun 2020 SH06 Cancellation of shares. Statement of capital on 2 May 2020
  • GBP 640.989
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
05 Jun 2020 PSC04 Change of details for Mr Levon Michael Antonian as a person with significant control on 2 May 2020
05 Jun 2020 PSC07 Cessation of Stuart Fry as a person with significant control on 2 May 2020
05 Jun 2020 PSC04 Change of details for Mr Stuart Fry as a person with significant control on 5 June 2020
05 Jun 2020 CH01 Director's details changed for Mr Stuart Fry on 5 June 2020
01 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
01 Jul 2019 CH01 Director's details changed for Mr Stuart Fry on 28 June 2019
01 Jul 2019 CH01 Director's details changed for Mr Levon Michael Antonian on 27 June 2019
12 Apr 2019 AA Group of companies' accounts made up to 31 October 2018
15 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
15 Jun 2018 PSC04 Change of details for Mr Levon Michael Antonian as a person with significant control on 15 June 2018