- Company Overview for HOLDNOMORE LTD (12128697)
- Filing history for HOLDNOMORE LTD (12128697)
- People for HOLDNOMORE LTD (12128697)
- More for HOLDNOMORE LTD (12128697)
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) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
04 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 9 June 2022 | |
29 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Apr 2023 | PSC04 | Change of details for Mrs Sharon Mcintire as a person with significant control on 7 March 2023 | |
28 Apr 2023 | PSC01 | Notification of Sharon Mcintire as a person with significant control on 31 January 2022 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Thomas Albert Robin Mcintire on 7 March 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from 110 Corve Street Ludlow Shropshire SY8 1DJ England to C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA on 27 April 2023 | |
27 Apr 2023 | PSC01 | Notification of Thomas Albert Robin Mcintire as a person with significant control on 31 January 2022 | |
27 Apr 2023 | PSC07 | Cessation of Alexander Michael Moser as a person with significant control on 31 January 2022 | |
27 Apr 2023 | TM01 | Termination of appointment of Alexander Michael Moser as a director on 31 January 2022 | |
10 Jun 2022 | CS01 |
Confirmation statement made on 9 June 2022 with no updates
|
|
21 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr Thomas Albert Robin Mcinitre on 17 August 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Thomas Albert Robin Mcinitre on 30 June 2021 | |
29 Jun 2021 | AP01 | Appointment of Mr Thomas Albert Robin Mcinitre as a director on 28 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
09 Jun 2021 | PSC01 | Notification of Alexander Michael Moser as a person with significant control on 8 June 2021 | |
09 Jun 2021 | PSC07 | Cessation of Charles Frederick Newbould as a person with significant control on 8 June 2021 | |
09 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2021 | TM01 | Termination of appointment of Charles Frederick Newbould as a director on 8 June 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from 10 Kirby Road Corsham SN13 9DS England to 110 Corve Street Ludlow Shropshire SY8 1DJ on 8 June 2021 | |
08 Jun 2021 | AP01 | Appointment of Mr Alexander Michael Moser as a director on 8 June 2021 |