HALO DESIGN INTERIORS LIMITED
Status | ACTIVE |
Company No. | 06723807 |
Category | Private Limited Company |
Incorporated | 14 Oct 2008 |
Age | 15 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HALO DESIGN INTERIORS LIMITED is an active private limited company with number 06723807. It was incorporated 15 years, 7 months, 20 days ago, on 14 October 2008. The company address is 48 Rothschild Drive Sarisbury Green, Southampton, SO31 7NS, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Change to a person with significant control
Date: 07 Feb 2023
Action Date: 19 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Blanca Maria Sanchez Miguel
Change date: 2022-09-19
Documents
Change to a person with significant control
Date: 20 Sep 2022
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Blanca Maria Sanchez Miguel
Change date: 2022-09-16
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Blanca Maria Sanchez Miguel
Change date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Change to a person with significant control
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-03
Psc name: Ms Blanca Maria Sanchez
Documents
Change person director company with change date
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-03
Officer name: Ms Blanca Maria Sanchez
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-11
Officer name: Ms Blanca Maria Sanchez
Documents
Change to a person with significant control
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-11
Psc name: Ms Blanca Maria Sanchez
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Change to a person with significant control
Date: 30 Oct 2018
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-04
Psc name: Ms Blanca Maria Sanchez
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-04
Officer name: Ms Blanca Maria Sanchez
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 30 Oct 2017
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Blanca Maria Sanchez
Change date: 2017-05-08
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-25
Old address: 13 Gatley Drive Guildford Surrey GU4 7JJ
New address: 48 Rothschild Drive Sarisbury Green Southampton Hampshire SO31 7NS
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Change person director company with change date
Date: 31 Oct 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-30
Officer name: Ms Blanca Maria Sanchez
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Change registered office address company with date old address new address
Date: 15 May 2015
Action Date: 15 May 2015
Category: Address
Type: AD01
Change date: 2015-05-15
New address: 13 Gatley Drive Guildford Surrey GU4 7JJ
Old address: C/O Accounts Limited 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company current extended
Date: 26 Oct 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-10-31
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Blanca Maria Sanchez
Change date: 2009-10-14
Documents
Some Companies
147 LEE HIGH ROAD MANAGEMENT COMPANY LIMITED
147 LEE HIGH ROAD,LONDON,SE13 5PF
Number: | 07752645 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHIPSTEAD STATION PARADE,COULSDON,CR5 3TF
Number: | 10791096 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGEHILL HOUSE BANBURY ROAD,WARWICK,CV35 0JY
Number: | OC353004 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 07307962 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CANTERBURY ROAD,LONDON,E10 6EE
Number: | 09412355 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 09370064 |
Status: | ACTIVE |
Category: | Private Limited Company |