HOLLISTIX LTD

Belmont Suite, Paragon Business Park Belmont Suite, Paragon Business Park, Bolton, BL6 6HG, England
StatusACTIVE
Company No.09401192
CategoryPrivate Limited Company
Incorporated22 Jan 2015
Age9 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

HOLLISTIX LTD is an active private limited company with number 09401192. It was incorporated 9 years, 4 months, 24 days ago, on 22 January 2015. The company address is Belmont Suite, Paragon Business Park Belmont Suite, Paragon Business Park, Bolton, BL6 6HG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Jun 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2024

Action Date: 31 May 2024

Category: Address

Type: AD01

Old address: Ground Floor, Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England

Change date: 2024-05-31

New address: Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG

Documents

View document PDF

Change person director company with change date

Date: 31 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-24

Officer name: Miss Holly Mary Conheady

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2024

Action Date: 24 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-24

Psc name: Miss Holly Mary Conheady

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-06

Psc name: Miss Holly Mary Conheady

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 06 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Holly Mary Conheady

Change date: 2021-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-06

Old address: Plaza Suite 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England

New address: Ground Floor, Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-28

Psc name: Miss Holly Mary Conheady

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-08

Officer name: Miss Holly Mary Conheady

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

New address: Plaza Suite 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW

Old address: Flat 5 Montpelier Road Brighton BN1 3BD England

Change date: 2018-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-07

Officer name: Miss Holly Mary Conheady

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: Flat 5 Montpelier Road Brighton BN1 3BD

Change date: 2017-12-07

Old address: Flat 14 Academy Court Kirkwall Place London E2 0NQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

New address: Flat 14 Academy Court Kirkwall Place London E2 0NQ

Old address: 5 Ashbee House Portman Place London E2 0LL England

Change date: 2016-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Holly Mary Conheady

Change date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Holly Mary Conheady

Change date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2015

Action Date: 19 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-19

New address: 5 Ashbee House Portman Place London E2 0LL

Old address: 8 Rodmere Street Greenwich London SE10 9EF United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAGES, STORAGE AND DELIVERY SOLUTIONS LTD

52 PORCHESTER DRIVE,CRAMLINGTON,NE23 2QQ

Number:10382758
Status:ACTIVE
Category:Private Limited Company

CORDERO WYNNE LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11221182
Status:ACTIVE
Category:Private Limited Company

FITZGERALDHR LTD

LIME COURT,SOUTH MOLTON,EX36 3LH

Number:07952148
Status:ACTIVE
Category:Private Limited Company

ODP ECOMMERCE LIMITED

1 DUNSFORD PLACE,BATH,BA2 6HF

Number:11850245
Status:ACTIVE
Category:Private Limited Company

OPNEX LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:08023397
Status:ACTIVE
Category:Private Limited Company
Number:CE004959
Status:ACTIVE
Category:Charitable Incorporated Organisation

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