- Company Overview for HOLOS LONDON LTD (11199297)
- Filing history for HOLOS LONDON LTD (11199297)
- People for HOLOS LONDON LTD (11199297)
- Charges for HOLOS LONDON LTD (11199297)
- More for HOLOS LONDON LTD (11199297)
| 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
|
|
| 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
|
|
| 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
|
|
| 30 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 13 November 2018
|
|
| 12 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 3 August 2018
|
|
| 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
|
|
| 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
Statement of capital on 2018-02-12
|