HORIZONS DIGITAL LTD

Robert Whyte House 30, Robert Whyte House Robert Whyte House 30, Robert Whyte House, Bromley, BR1 2LF, England
StatusACTIVE
Company No.08026979
CategoryPrivate Limited Company
Incorporated12 Apr 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

HORIZONS DIGITAL LTD is an active private limited company with number 08026979. It was incorporated 12 years, 2 months, 22 days ago, on 12 April 2012. The company address is Robert Whyte House 30, Robert Whyte House Robert Whyte House 30, Robert Whyte House, Bromley, BR1 2LF, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 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: 22 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 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: 19 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-19

Old address: 41 Room4 41 Malcom Road London CR5 2DB England

New address: Robert Whyte House 30, Robert Whyte House Oldfield Road Bromley BR1 2LF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-10

Old address: Grove Park Youth Club Marvels Lane London SE12 9PR England

New address: 41 Room4 41 Malcom Road London CR5 2DB

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2020

Action Date: 26 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-26

Old address: 16 Claremont Way London NW2 1AJ England

New address: Grove Park Youth Club Marvels Lane London SE12 9PR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-28

Old address: 8 Claremont Way London NW2 1AJ United Kingdom

New address: 16 Claremont Way London NW2 1AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-10

Old address: The Old Dairy 133 Kilburn Lane London W10 4AN England

New address: 8 Claremont Way London NW2 1AJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 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: 30 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2017

Action Date: 16 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-16

Old address: Flat 79 Naval House 6 Victory Parade Plumstead Road London SE18 6FN England

New address: The Old Dairy 133 Kilburn Lane London W10 4AN

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: Flat 301 Hodgeson House 26 Christian Street London E1 1AY

New address: Flat 79 Naval House 6 Victory Parade Plumstead Road London SE18 6FN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-27

Officer name: Mr Giuseppe Craparotta

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed folklore inc LTD\certificate issued on 02/12/14

Documents

View document PDF

Change of name notice

Date: 02 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Incorporation company

Date: 12 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKENEY GARAGE LIMITED

ALBORO DEVELOPMENTS LTD ELY ROAD,CAMBRIDGE,CB25 9PG

Number:05508363
Status:ACTIVE
Category:Private Limited Company

GREEN TRIANGLE CONSULTING LTD

233 RUGBY ROAD,LEAMINGTON SPA,CV32 6DY

Number:11155859
Status:ACTIVE
Category:Private Limited Company

JAC HOPS LTD

10 WORDSWORTH AVENUE,CARDIFF,CF24 3FQ

Number:08656829
Status:ACTIVE
Category:Private Limited Company

OG TRADING LTD

56 LEMAN STREET,LONDON,E1 8EU

Number:10963750
Status:ACTIVE
Category:Private Limited Company

SAFFRON PRIVATE LIMITED

40 DEAN STREET,SWINDON,SN1 5EW

Number:11583564
Status:ACTIVE
Category:Private Limited Company

SPLITZ FASHIONS LIMITED

29 DALE STREET,,M1 1EY

Number:01932195
Status:LIQUIDATION
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