Advanced company searchLink opens in new window

HOLOS LONDON LTD

Company number 11199297

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with updates
01 Feb 2022 MR01 Registration of charge 111992970001, created on 27 January 2022
11 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 1,940.27
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with updates
23 Jul 2020 SH02 Sub-division of shares on 19 February 2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 1,738.83
17 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
19 Dec 2019 AD01 Registered office address changed from 58 Crowthorne Close Southfields London SW18 5RX United Kingdom to 1 Fairfields Browns Lane Storrington Pulborough RH20 4LQ on 19 December 2019
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Jun 2019 AA01 Previous accounting period shortened from 28 February 2020 to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
30 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 1,496.20
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 1,330
12 Sep 2018 SH02 Sub-division of shares on 31 July 2018
29 Aug 2018 SH08 Change of share class name or designation
22 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 31/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2018 TM01 Termination of appointment of Megan Rachel Landreth Smith as a director on 31 July 2018
03 Aug 2018 TM01 Termination of appointment of Joseph David Landreth Smith as a director on 31 July 2018
12 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-12
  • GBP 1,000