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)
13 Jun 2018 AA Group of companies' accounts made up to 31 October 2017
30 Oct 2017 PSC04 Change of details for Mr Levon Michael Antonian as a person with significant control on 6 April 2016
28 Jul 2017 AA Group of companies' accounts made up to 31 October 2016
29 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
29 Jun 2017 PSC01 Notification of Stuart Fry as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Levon Michael Antonian as a person with significant control on 6 April 2016
23 Dec 2016 AD01 Registered office address changed from Tangent House 16 Forbury Road Reading Berkshire RG1 1SB to 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF on 23 December 2016
23 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 824.13
11 May 2016 AA Group of companies' accounts made up to 31 October 2015
14 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 824.13
17 Jun 2015 AP01 Appointment of Mr David O'malley as a director on 19 May 2015
21 May 2015 AA Group of companies' accounts made up to 31 October 2014
13 Oct 2014 AA Accounts for a dormant company made up to 31 October 2013
08 Oct 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 October 2013
23 Sep 2014 SH10 Particulars of variation of rights attached to shares
23 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 824.129
02 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 824.13
13 Mar 2014 CERTNM Company name changed hal 123 LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-02-19
10 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-19
10 Mar 2014 CONNOT Change of name notice
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 812.88
06 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 18/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name