HOLBORN TECHNOLOGY INVESTMENTS LIMITED

Spring Meadows Spring Meadows, Driffield, YO25 9HP, East Riding Of Yorkshire, United Kingdom
StatusACTIVE
Company No.09087500
CategoryPrivate Limited Company
Incorporated16 Jun 2014
Age9 years, 11 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 12 Oct 2020

Action Date: 28 Sep 2020

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2020-09-28

Documents

View document PDF

Capital return purchase own shares

Date: 12 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEATMONDAYS LIMITED

17 OAKFIELD GLADE,WEYBRIDGE,KT13 9DP

Number:11270195
Status:ACTIVE
Category:Private Limited Company

BLUEWIND CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:10889614
Status:ACTIVE
Category:Private Limited Company

DIOCONNDIDI UK LIMITED

4 ELFORD RISE,NOTTINGHAM,NG3 2BN

Number:11373183
Status:ACTIVE
Category:Private Limited Company

FREETIME INDUSTRIES LIMITED

FREETIME INDUSTRIES LIMITED,HIGHGATE,B12 9DT

Number:01892603
Status:LIQUIDATION
Category:Private Limited Company

GIRL'S GIFT BOX LTD

23 VICARAGE ROAD,EPPING,CM16 7RB

Number:08447484
Status:ACTIVE
Category:Private Limited Company

QML DEVELOPMENTS LTD

39 CARDIFF ROAD,CARDIFF,CF5 2DP

Number:11407317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source