(CS01) Confirmation statement with no updates 20th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed horizon metals uk LIMITEDcertificate issued on 10/08/22
filed on: 10th, August 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st September 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st September 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 20th June 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th May 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th May 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th June 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 58 Adelaide Road Southall UB2 5PX on 20th June 2017 to Unit 2 29 Hackett Street Tipton DY4 0JJ
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Jardine House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 21st October 2016 to 58 Adelaide Road Southall UB2 5PX
filed on: 21st, October 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, September 2016
| incorporation
|
Free Download
(41 pages)
|