Advanced company searchLink opens in new window

SZR HOLDINGS LTD

Company number 11878472

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)
20 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
13 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
20 Feb 2024 AD01 Registered office address changed from Wts PO Box 712 North Ferriby Hull East Yorkshire HU14 9BE England to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 20 February 2024
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
16 Feb 2023 AD01 Registered office address changed from Wts PO Box 727 North Ferriby Hull East Yorkshire HU14 9BE England to Wts PO Box 712 North Ferriby Hull East Yorkshire HU14 9BE on 16 February 2023
15 Feb 2023 CH01 Director's details changed for Miss Jenny Lee Sach on 15 February 2023
15 Feb 2023 CH01 Director's details changed for Mr Andrew Graham Mowbray on 15 February 2023
06 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with updates
21 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
11 Feb 2021 AD01 Registered office address changed from Wts PO Box 612 Hull East Yorkshire HU9 9PL England to Wts PO Box 727 North Ferriby Hull East Yorkshire HU14 9BE on 11 February 2021
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 4
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
20 Sep 2019 CH01 Director's details changed for Miss Jenny Lee Sach on 11 September 2019
20 Sep 2019 CH01 Director's details changed for Mr Andrew Graham Mowbray on 11 September 2019
20 Sep 2019 AD01 Registered office address changed from 165 Victoria Avenue Princes Avenue Hull HU5 3EF United Kingdom to Wts PO Box 612 Hull East Yorkshire HU9 9PL on 20 September 2019
15 Apr 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
13 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-13
  • GBP 2