- Company Overview for HOLBUD LIMITED (01328840)
- Filing history for HOLBUD LIMITED (01328840)
- People for HOLBUD LIMITED (01328840)
- Charges for HOLBUD LIMITED (01328840)
- More for HOLBUD LIMITED (01328840)
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) |
---|---|---|---|
17 Aug 2023 | TM01 | Termination of appointment of David George Rowe as a director on 27 July 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
04 Aug 2023 | AAMD | Amended full accounts made up to 31 October 2022 | |
28 Jul 2023 | AA | Full accounts made up to 31 October 2022 | |
02 May 2023 | AD01 | Registered office address changed from 66 Leman Street London E1 8EU to 61 Charlotte Street London W1T 4PF on 2 May 2023 | |
02 May 2023 | PSC05 | Change of details for Holbud Group Limited as a person with significant control on 2 May 2023 | |
01 Feb 2023 | TM02 | Termination of appointment of Bimal Dharamvir Sabarwal as a secretary on 26 January 2023 | |
12 Jan 2023 | MR01 | Registration of charge 013288400043, created on 11 January 2023 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
15 Jul 2022 | AA | Full accounts made up to 31 October 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
15 Jul 2021 | AA | Full accounts made up to 31 October 2020 | |
26 Nov 2020 | MR01 | Registration of charge 013288400042, created on 23 November 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
31 Jul 2020 | AA | Full accounts made up to 31 October 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
22 Aug 2019 | MR04 | Satisfaction of charge 013288400039 in full | |
07 Aug 2019 | AA | Full accounts made up to 31 October 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
07 Aug 2018 | MR04 | Satisfaction of charge 013288400037 in full | |
03 Aug 2018 | MR01 | Registration of charge 013288400041, created on 31 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr Hasnain Roshanali Merali on 31 July 2018 | |
18 Jun 2018 | AA | Full accounts made up to 31 October 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
09 Jan 2018 | MR05 | All of the property or undertaking has been released from charge 013288400038 |