HOLBORN TECHNOLOGY INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 09087500 |
Category | Private Limited Company |
Incorporated | 16 Jun 2014 |
Age | 9 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HOLBORN TECHNOLOGY INVESTMENTS LIMITED is an active private limited company with number 09087500. It was incorporated 9 years, 11 months, 22 days ago, on 16 June 2014. The company address is Spring Meadows Spring Meadows, Driffield, YO25 9HP, East Riding Of Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Change to a person with significant control
Date: 16 Mar 2022
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Magee
Change date: 2020-09-28
Documents
Cessation of a person with significant control
Date: 16 Mar 2022
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-28
Psc name: James Smith
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-11
New address: Spring Meadows Skerne Driffield East Riding of Yorkshire YO25 9HP
Old address: 54 Thieves Lane Hertford SG14 2EJ England
Documents
Capital cancellation shares
Date: 12 Oct 2020
Action Date: 28 Sep 2020
Category: Capital
Type: SH06
Capital : 50 GBP
Date: 2020-09-28
Documents
Capital return purchase own shares
Date: 12 Oct 2020
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-28
Officer name: James Smith
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
New address: 54 Thieves Lane Hertford SG14 2EJ
Old address: 35 New Broad Street House New Broad Street London EC2M 1NH England
Change date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Change to a person with significant control
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Smith
Change date: 2018-04-16
Documents
Change person director company with change date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Smith
Change date: 2018-04-16
Documents
Change person director company with change date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-16
Officer name: James Smith
Documents
Change to a person with significant control
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-16
Psc name: Mr Robert Magee
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
Old address: C/O James Smith, Ingenio, We Work 1 Primrose Street London EC2A 2EX England
Change date: 2018-03-29
New address: 35 New Broad Street House New Broad Street London EC2M 1NH
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current shortened
Date: 06 Dec 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Address
Type: AD01
New address: C/O James Smith, Ingenio, We Work 1 Primrose Street London EC2A 2EX
Old address: C/O James Smith Wework 199 Bishopsgate London EC2N 4AG England
Change date: 2015-10-19
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
New address: C/O James Smith Wework 199 Bishopsgate London EC2N 4AG
Change date: 2015-10-14
Old address: 68a Devonshire Road London N13 4QX
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 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: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Change account reference date company current shortened
Date: 04 Mar 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-04
Officer name: Daniel Montague
Documents
Some Companies
17 OAKFIELD GLADE,WEYBRIDGE,KT13 9DP
Number: | 11270195 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 10889614 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ELFORD RISE,NOTTINGHAM,NG3 2BN
Number: | 11373183 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREETIME INDUSTRIES LIMITED,HIGHGATE,B12 9DT
Number: | 01892603 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 VICARAGE ROAD,EPPING,CM16 7RB
Number: | 08447484 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CARDIFF ROAD,CARDIFF,CF5 2DP
Number: | 11407317 |
Status: | ACTIVE |
Category: | Private Limited Company |