- Company Overview for SECTION 31 HOLDINGS LTD (13129752)
- Filing history for SECTION 31 HOLDINGS LTD (13129752)
- People for SECTION 31 HOLDINGS LTD (13129752)
- More for SECTION 31 HOLDINGS LTD (13129752)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
10 Oct 2022 | PSC04 | Change of details for Mr Philip Pryor as a person with significant control on 10 October 2022 | |
10 Oct 2022 | PSC04 | Change of details for Mr Scott Wesley Field as a person with significant control on 10 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
10 Oct 2022 | PSC07 | Cessation of Christo Hammes as a person with significant control on 12 January 2021 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from 5 Bowet Close Cawston Rugby Warwickshire CV22 7TA United Kingdom to 2 Hopkins Mead Chelmsford CM2 6SS on 24 June 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
01 Dec 2021 | AP01 | Appointment of Philip Pryor as a director on 14 November 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Christo Hammes as a director on 14 November 2021 | |
22 Sep 2021 | PSC04 | Change of details for Mr Scott Wesley Field as a person with significant control on 22 September 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mr Scott Wesley Field on 22 September 2021 | |
12 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-12
|