Advanced company searchLink opens in new window

HOLIFERM LIMITED

Company number 11341576

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 122.212
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 19 September 2023
  • GBP 99.594
12 Oct 2023 MA Memorandum and Articles of Association
12 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2023 MR01 Registration of charge 113415760002, created on 30 June 2023
05 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with updates
11 Apr 2023 AD01 Registered office address changed from The Greenheys Building 61 Pencroft Way Manchester M15 6JJ England to Unit 7 - 14 Oceans Park Dock Road Birkenhead CH41 1HW on 11 April 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Dec 2022 AP01 Appointment of Mrs Carolyn Fritz as a director on 28 April 2022
29 Nov 2022 MR01 Registration of charge 113415760001, created on 29 November 2022
10 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2022 MA Memorandum and Articles of Association
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 99.593
19 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
24 Nov 2021 MA Memorandum and Articles of Association
24 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 95.003
16 Nov 2021 CH01 Director's details changed for Mr Jason Milton Whaley on 17 September 2021
02 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
26 Oct 2021 PSC04 Change of details for Mr Ben Michael Dolman as a person with significant control on 17 September 2021
26 Oct 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 87.458
04 Oct 2021 MA Memorandum and Articles of Association
04 Oct 2021 SH08 Change of share class name or designation