Advanced company searchLink opens in new window

MOUNT STREET HOLDINGS LIMITED

Company number 10582880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
15 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 419,950
31 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 290,200
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 200,200
09 Aug 2019 AA Full accounts made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
12 Feb 2019 AD03 Register(s) moved to registered inspection location Woolgate Exchange 25 Basinghall Street London EC2V 5HA
11 Feb 2019 AD02 Register inspection address has been changed to Woolgate Exchange 25 Basinghall Street London EC2V 5HA
25 Jun 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
02 Feb 2018 CH01 Director's details changed for Mr Ravindra James Joseph on 18 December 2017
02 Feb 2018 CH01 Director's details changed for Mr Paul David Lloyd on 18 December 2017
31 Jan 2018 PSC02 Notification of Mount Street Group Limited as a person with significant control on 25 January 2017
31 Jan 2018 PSC07 Cessation of Ravindra James Joseph as a person with significant control on 25 January 2017
31 Jan 2018 PSC07 Cessation of Paul David Lloyd as a person with significant control on 25 January 2017
22 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
19 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 19 December 2017
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 200
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2017 MR01 Registration of charge 105828800001, created on 14 February 2017
21 Feb 2017 MR01 Registration of charge 105828800002, created on 14 February 2017
25 Jan 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
25 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-25
  • GBP 100