Advanced company searchLink opens in new window

MISTLETOE HOLDINGS LIMITED

Company number 10599892

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)
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 AP01 Appointment of Mr Mark Ashley Thorpe Barnwell as a director on 22 November 2023
22 Nov 2023 AP01 Appointment of Mrs Tinalasa Williams as a director on 22 November 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
25 Jan 2022 MR01 Registration of charge 105998920001, created on 20 January 2022
02 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
18 Jan 2021 CH01 Director's details changed for Mr Michael John Tomkinson on 18 January 2021
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 AD01 Registered office address changed from 27 Gloucester Place London W1U 8HU United Kingdom to Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA on 12 February 2020
04 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 02/02/2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was regsitered on 11/07/2019.
15 Jan 2019 SH10 Particulars of variation of rights attached to shares
15 Jan 2019 SH08 Change of share class name or designation
15 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 02/02/18 Statement of Capital gbp 101.00
09 Nov 2017 AP03 Appointment of Ms Shaun Olive Whitehurst as a secretary on 9 November 2017
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 101.00
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 100.00