HOLISTIC TRADER LTD - WYMONDHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-03 View Report
Persons with significant control. Psc name: Holistic Holdings Limited. Change date: 2023-12-26. 2024-01-02 View Report
Officers. Change date: 2023-12-05. Officer name: Mr Brett Duncan Almond. 2023-12-06 View Report
Accounts. Accounts type total exemption full. 2023-10-04 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Accounts. Accounts type total exemption full. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Accounts. Accounts type total exemption full. 2022-01-04 View Report
Mortgage. Charge number: 1. 2021-09-13 View Report
Confirmation statement. Statement with updates. 2021-01-05 View Report
Persons with significant control. Notification date: 2020-07-02. Psc name: Holistic Holdings Limited. 2020-12-31 View Report
Persons with significant control. Cessation date: 2020-07-02. Psc name: Brett Duncan Almond. 2020-12-31 View Report
Accounts. Accounts type total exemption full. 2020-12-30 View Report
Confirmation statement. Statement with updates. 2020-01-06 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Accounts. Accounts type total exemption full. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Accounts. Accounts type total exemption full. 2018-05-18 View Report
Confirmation statement. Statement with no updates. 2018-01-24 View Report
Accounts. Accounts type total exemption full. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Officers. Change date: 2016-04-06. Officer name: Brett Duncan Almond. 2016-05-11 View Report
Officers. Change date: 2015-04-06. Officer name: Brett Duncan Almond. 2016-01-20 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Accounts. Accounts type total exemption small. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Officers. Change date: 2014-04-10. Officer name: Brett Duncan Almond. 2015-01-21 View Report
Accounts. Accounts type total exemption small. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Accounts. Accounts type total exemption small. 2013-11-05 View Report
Annual return. With made up date full list shareholders. 2013-02-06 View Report
Accounts. Accounts type total exemption small. 2012-06-11 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Officers. Officer name: Faye Almond. 2012-05-16 View Report
Accounts. Accounts type total exemption small. 2011-12-05 View Report
Address. Change date: 2011-03-30. Old address: the Croft, Station Road Attleborough Norfolk NR17 2AS. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2011-03-17 View Report
Officers. Change date: 2011-01-01. Officer name: Brett Duncan Almond. 2011-03-16 View Report
Officers. Change date: 2011-01-01. Officer name: Faye Almond. 2011-03-16 View Report
Accounts. Accounts type total exemption small. 2010-09-28 View Report
Change of name. Description: Company name changed holistic uk LIMITED\certificate issued on 12/07/10. 2010-07-12 View Report
Change of name. Change of name notice. 2010-07-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-04-23 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Accounts. Accounts type total exemption small. 2009-08-01 View Report
Annual return. Legacy. 2009-02-10 View Report
Accounts. Legacy. 2009-02-07 View Report
Incorporation. Incorporation company. 2007-12-27 View Report