HORIZON DEBTCO LIMITED

10 Back Hill, London, EC1R 5EN, England
StatusACTIVE
Company No.09810050
CategoryPrivate Limited Company
Incorporated05 Oct 2015
Age8 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

HORIZON DEBTCO LIMITED is an active private limited company with number 09810050. It was incorporated 8 years, 8 months, 5 days ago, on 05 October 2015. The company address is 10 Back Hill, London, EC1R 5EN, England.



Company Fillings

Accounts with accounts type full

Date: 13 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-08

Officer name: David Mcgovern

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-08

Officer name: Christopher Daniel Mucha

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-05

Officer name: Mr Christopher Daniel Mucha

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nickyl Raithatha

Termination date: 2021-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Mackinnon

Termination date: 2021-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-05

Officer name: Mr Christopher Daniel Mucha

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Woolfenden

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Christian Woolfenden

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Jonathan Michael Mitchell

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Andrew Peter Mackinnon

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Nickyl Raithatha

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jody Matthew Robertson Ford

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Robert Burns

Termination date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Mackinnon

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nickyl Raithatha

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Jonathan Michael Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Woolfenden

Appointment date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: 10 Back Hill London EC1R 5EN

Change date: 2018-05-29

Old address: Unit 7 30 Great Guildford Street London SE1 0HS

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-26

Capital : 828,460.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-21

Officer name: Stanislas Marie Laurent

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Jody Matthew Robertson Ford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Old address: 12 Henrietta Street London WC2E 8LH United Kingdom

New address: Unit 7 30 Great Guildford Street London SE1 0HS

Change date: 2016-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Sweet-Escott

Termination date: 2016-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-08

Officer name: Simon Russell Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Mr Stanislas Marie Laurent

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Mr Alan Robert Burns

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Capital : 892,708 GBP

Date: 2016-01-26

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Oct 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 05 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 KEMPS HOUSE LTD

72 GREAT SUFFOLK STREET,LONDON,SE1 0BL

Number:11058434
Status:ACTIVE
Category:Private Limited Company

ANDANDA LTD

UNIT 14,BURY,BL9 7BE

Number:10557283
Status:ACTIVE
Category:Private Limited Company

DERWEN PRESS LTD

65 ROBINSON STREET,LLANELLI,SA15 1TT

Number:04846784
Status:ACTIVE
Category:Private Limited Company

JVW LIMITED

471 BETHNAL GREEN ROAD,LONDON,E2 9QH

Number:10798932
Status:ACTIVE
Category:Private Limited Company

KRISTROJ LIMITED

33 BAYLIS ROAD,SLOUGH,SL1 3PH

Number:11834468
Status:ACTIVE
Category:Private Limited Company

MESHEME LIMITED

342 ST. SAVIOURS ROAD,LEICESTER,LE5 4HJ

Number:10758675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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