Advanced company searchLink opens in new window

HOLDNOMORE LTD

Company number 12128697

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/05/2023.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-08
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