Advanced company searchLink opens in new window

HOROWITZ LTD

Company number 12742869

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)
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
24 Dec 2023 CS01 Confirmation statement made on 10 October 2023 with updates
20 Dec 2023 AD01 Registered office address changed from 2 Sheep Street Northampton NN1 2LU England to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 20 December 2023
19 Jul 2023 AA Accounts for a dormant company made up to 31 July 2022
24 Apr 2023 MR04 Satisfaction of charge 127428690001 in full
06 Apr 2023 MR01 Registration of a charge with Charles court order to extend. Charge code 127428690002, created on 28 April 2021
31 Jan 2023 PSC07 Cessation of Tony Beets as a person with significant control on 31 January 2023
31 Jan 2023 PSC01 Notification of Aneela Jamil as a person with significant control on 31 January 2023
31 Jan 2023 TM01 Termination of appointment of Tony Beets as a director on 31 January 2023
31 Jan 2023 AP01 Appointment of Miss Aneela Jamil as a director on 31 January 2023
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
03 Oct 2022 CERTNM Company name changed 9 kapital LTD\certificate issued on 03/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-03
03 Oct 2022 PSC01 Notification of Tony Beets as a person with significant control on 3 October 2022
03 Oct 2022 TM01 Termination of appointment of Aneela Jamil as a director on 3 October 2022
03 Oct 2022 PSC07 Cessation of Aneela Jamil as a person with significant control on 3 October 2022
03 Oct 2022 AP01 Appointment of Mr Tony Beets as a director on 3 October 2022
23 Sep 2022 AD01 Registered office address changed from 17 Crown Road Kings Norton Business Centre Birmingham B30 3HY England to 2 Sheep Street Northampton NN1 2LU on 23 September 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
23 Sep 2022 PSC01 Notification of Aneela Jamil as a person with significant control on 23 September 2022
23 Sep 2022 AP01 Appointment of Miss Aneela Jamil as a director on 23 September 2022
23 Sep 2022 TM01 Termination of appointment of Larisa Scinteie as a director on 23 September 2022
23 Sep 2022 PSC07 Cessation of Larisa Scinteie as a person with significant control on 23 September 2022
23 Sep 2022 AA Micro company accounts made up to 31 July 2021
23 Sep 2022 CS01 Confirmation statement made on 13 July 2022 with updates