HORUS CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 07673993 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 12 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HORUS CONSTRUCTION LIMITED is an active private limited company with number 07673993. It was incorporated 12 years, 11 months, 15 days ago, on 20 June 2011. The company address is 65 Carpenders Avenue, Watford, WD19 5BP, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-18
New address: 65 Carpenders Avenue Watford WD19 5BP
Old address: 38 st. Thomas Drive Pinner HA5 4SS England
Documents
Accounts with accounts type micro entity
Date: 29 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
New address: 38 st. Thomas Drive Pinner HA5 4SS
Change date: 2022-10-18
Old address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Termination secretary company with name termination date
Date: 26 Jul 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-08
Officer name: Samantha Dore-Allam
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Change to a person with significant control
Date: 30 Jul 2021
Action Date: 18 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohamed El-Sayed, Mohamed Sayed Ahmed Allam
Change date: 2021-07-18
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 19 Dec 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-07
Officer name: Mr Mohamed El-Sayed, Mohamed Sayed Ahmed Allam
Documents
Change person secretary company with change date
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Samantha Dore-Allam
Change date: 2019-12-19
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
Old address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN United Kingdom
Change date: 2019-10-09
New address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Change person secretary company with change date
Date: 16 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-15
Officer name: Ms Samantha Dore-Allam
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohamed El-Sayed, Mohamed Sayed Ahmed Allam
Change date: 2018-05-15
Documents
Change person secretary company with change date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-15
Officer name: Ms Samantha Dore
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
New address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN
Change date: 2018-05-15
Old address: C/O C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person secretary company with name date
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-01
Officer name: Ms Samantha Dore
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Mohamed El-Sayed Mohamed Sayed Ahmed Allam
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Address
Type: AD01
Old address: C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England
Change date: 2014-08-01
New address: 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Change registered office address company with date old address
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Address
Type: AD01
Old address: C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England
Change date: 2013-08-01
Documents
Change registered office address company with date old address
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Address
Type: AD01
Old address: 6 Wilton Avenue Bletchley Milton Keynes Buckinghamshire MK3 6BN England
Change date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change account reference date company previous extended
Date: 15 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Some Companies
7 PENNYDARREN WAY,STOCKTON-ON-TEES,TS17 5JA
Number: | 09362945 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS RESOURCE NETWORK (RS),KENILWORTH,CV8 2GY
Number: | 06306007 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT REAR OF UNIT 2A,HAVERHILL,CB9 8QP
Number: | 07555850 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO DAL HOUSE,EDGWARE,HA8 7EB
Number: | 05394053 |
Status: | ACTIVE |
Category: | Private Limited Company |
NR COMMUNICATION SOLUTIONS LIMITED
96 THE GREEN,SOUTHALL,UB2 4BG
Number: | 09049969 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 BROWNING HILL,DURHAM,DH6 4SA
Number: | 09517838 |
Status: | ACTIVE |
Category: | Community Interest Company |