- Company Overview for HOLIBOB LIMITED (SC631937)
- Filing history for HOLIBOB LIMITED (SC631937)
- People for HOLIBOB LIMITED (SC631937)
- Charges for HOLIBOB LIMITED (SC631937)
- Registers for HOLIBOB LIMITED (SC631937)
- More for HOLIBOB LIMITED (SC631937)
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) |
---|---|---|---|
16 Dec 2024 | AP01 | Appointment of Mr Alex Saint as a director on 16 December 2024 | |
17 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
11 Jun 2024 | TM01 | Termination of appointment of Richard Thomas Neville Sowerby as a director on 7 June 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Richard Thomas Neville Sowerby on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Dr Malcolm Anthony Wallace King on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Angus Richard Francis Hardy on 24 April 2024 | |
24 Apr 2024 | AD01 | Registered office address changed from 20 Braid Mount Edinburgh EH10 6JJ Scotland to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 24 April 2024 | |
28 Mar 2024 | MA | Memorandum and Articles of Association | |
28 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2024 | PSC07 | Cessation of Angus Richard Francis Hardy as a person with significant control on 13 March 2024 | |
27 Mar 2024 | PSC07 | Cessation of Craig Peter Everett as a person with significant control on 13 March 2024 | |
27 Mar 2024 | AP01 | Appointment of Dr Malcolm Anthony Wallace King as a director on 27 March 2024 | |
27 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 27 March 2024
|
|
27 Mar 2024 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
19 Mar 2024 | MA | Memorandum and Articles of Association | |
19 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 13 March 2024
|
|
12 Mar 2024 | SH02 | Sub-division of shares on 1 February 2020 | |
11 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2024 | MR01 | Registration of charge SC6319370002, created on 4 March 2024 | |
21 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 29 May 2023 | |
03 Jul 2023 | CS01 |
29/05/23 Statement of Capital gbp 19743.58
|
|
07 Jun 2023 | MR04 | Satisfaction of charge SC6319370001 in full | |
30 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 |