HOLLYCROFT CHEMISTS LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2023-02-08 View Report
Accounts. Accounts type total exemption full. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2022-02-08 View Report
Accounts. Accounts type total exemption full. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Accounts. Accounts type total exemption full. 2020-07-31 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type total exemption full. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Accounts. Accounts type total exemption full. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Accounts. Accounts type total exemption small. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Accounts. Accounts type small. 2016-08-03 View Report
Officers. Officer name: Taha Saifudin Mohamedali. Termination date: 2016-06-06. 2016-07-26 View Report
Officers. Officer name: Seifudin Sheikh Ismail Mohamedali. Termination date: 2016-06-06. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Accounts. Accounts type small. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Accounts. Accounts type small. 2014-08-12 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Miscellaneous. Description: Section 519. 2014-03-17 View Report
Address. Change date: 2014-02-11. Old address: 9 De Montfort Street Leicester Leicestershire LE1 7GE United Kingdom. 2014-02-11 View Report
Accounts. Accounts type small. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Accounts. Accounts type small. 2012-08-02 View Report
Annual return. With made up date full list shareholders. 2012-01-23 View Report
Officers. Officer name: Murtuza Broachwalla. 2011-10-26 View Report
Address. Old address: 186 London Road Leicester LE2 1ND United Kingdom. Change date: 2011-09-23. 2011-09-23 View Report
Accounts. Accounts type small. 2011-05-18 View Report
Annual return. With made up date. 2011-02-03 View Report
Accounts. Accounts type small. 2010-06-03 View Report
Annual return. With made up date full list shareholders. 2010-02-05 View Report
Officers. Officer name: Mr Seifudin Sheikh Ismail Mohamedali. Change date: 2010-01-18. 2010-01-19 View Report
Officers. Officer name: Bhupendrakumar Govindbhai Patel. Change date: 2010-01-18. 2010-01-19 View Report
Officers. Officer name: Murtuza Broachwalla. Change date: 2010-01-18. 2010-01-19 View Report
Miscellaneous. Description: Section 519. 2009-12-04 View Report
Accounts. Accounts type small. 2009-08-28 View Report
Annual return. Legacy. 2009-02-10 View Report
Address. Description: Registered office changed on 09/02/2009 from prebend house 72 london road leicester leicestershire LE2 0QR. 2009-02-09 View Report
Accounts. Accounts type small. 2008-09-01 View Report
Annual return. Legacy. 2008-02-05 View Report
Accounts. Accounts type small. 2007-09-05 View Report
Officers. Description: New director appointed. 2007-08-29 View Report
Annual return. Legacy. 2007-02-09 View Report
Resolution. Description: Resolutions. 2006-07-31 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-07-25 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-07-25 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-07-25 View Report