Advanced company searchLink opens in new window

HOLDNIC LIMITED

Company number 12740610

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)
19 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 5,578,044
11 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Feb 2024 CH01 Director's details changed for Miss Helena Christine Nicolaou on 20 February 2024
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
14 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 5,577,944
18 Apr 2023 AA Micro company accounts made up to 30 June 2022
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 June 2021
07 Jun 2022 AD01 Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS England to Hitherto Old Park Ride Waltham Cross EN7 5HY on 7 June 2022
07 Jun 2022 AD01 Registered office address changed from Hitherto Old Park Ride Waltham Cross EN7 5HY England to 2 Old Court Mews 311a Chase Road London N14 6JS on 7 June 2022
05 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 June 2021
22 Mar 2022 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom to Hitherto Old Park Ride Waltham Cross EN7 5HY on 22 March 2022
25 Feb 2022 PSC04 Change of details for Miss Helena Christine Nicolaou as a person with significant control on 23 December 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Feb 2022 PSC04 Change of details for Miss Helena Christine Nicolaou as a person with significant control on 23 December 2021
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
21 Feb 2022 PSC07 Cessation of Susanna Mary Nicolaou as a person with significant control on 21 December 2021
21 Feb 2022 PSC07 Cessation of Constantina Nicolaou as a person with significant control on 21 December 2021
21 Feb 2022 PSC04 Change of details for Miss Helena Christine Nicolaou as a person with significant control on 23 December 2021
21 Feb 2022 TM01 Termination of appointment of Susanna Mary Nicolaou as a director on 23 December 2021
21 Feb 2022 TM01 Termination of appointment of Constantina Nicolaou as a director on 23 December 2021
04 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2022 SH10 Particulars of variation of rights attached to shares