HOLD FAST ENTERTAINMENT LIMITED
Status | ACTIVE |
Company No. | SC464624 |
Category | Private Limited Company |
Incorporated | 27 Nov 2013 |
Age | 10 years, 6 months, 3 days |
Jurisdiction | Scotland |
SUMMARY
HOLD FAST ENTERTAINMENT LIMITED is an active private limited company with number SC464624. It was incorporated 10 years, 6 months, 3 days ago, on 27 November 2013. The company address is 48 West George Street, Glasgow, G2 1BP.
Company Fillings
Confirmation statement with updates
Date: 05 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital return purchase own shares
Date: 03 Apr 2023
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 16 Mar 2023
Action Date: 27 Feb 2023
Category: Capital
Type: SH06
Date: 2023-02-27
Capital : 90 GBP
Documents
Resolution
Date: 02 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Confirmation statement with updates
Date: 29 Dec 2019
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 14 Jun 2017
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-03-01
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 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: 10 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-10
Officer name: Mr Brian James Fulton
Documents
Resolution
Date: 03 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Fulton
Documents
Change account reference date company current extended
Date: 13 Mar 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-03-31
Documents
Capital allotment shares
Date: 28 Feb 2014
Action Date: 07 Feb 2014
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2014-02-07
Documents
Capital name of class of shares
Date: 18 Feb 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
147 HOLLAND ROAD,LONDON,W14 8AS
Number: | 05215774 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 09677126 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 10177611 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,OLDHAM,OL9 6HZ
Number: | 10623850 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG
Number: | 10247459 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROYSTON ROAD,LIVINGSTON,EH54 8AH
Number: | SC562834 |
Status: | ACTIVE |
Category: | Private Limited Company |