HORIZON DEBTCO LIMITED
Status | ACTIVE |
Company No. | 09810050 |
Category | Private Limited Company |
Incorporated | 05 Oct 2015 |
Age | 8 years, 8 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of director appointment with name
Date: 15 Nov 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Christian Woolfenden
Documents
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
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
Second filing of director appointment with name
Date: 15 Nov 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Nickyl Raithatha
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 11058434 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14,BURY,BL9 7BE
Number: | 10557283 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 ROBINSON STREET,LLANELLI,SA15 1TT
Number: | 04846784 |
Status: | ACTIVE |
Category: | Private Limited Company |
471 BETHNAL GREEN ROAD,LONDON,E2 9QH
Number: | 10798932 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BAYLIS ROAD,SLOUGH,SL1 3PH
Number: | 11834468 |
Status: | ACTIVE |
Category: | Private Limited Company |
342 ST. SAVIOURS ROAD,LEICESTER,LE5 4HJ
Number: | 10758675 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |