Advanced company searchLink opens in new window

381 HOLDINGS LIMITED

Company number 13079077

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)
27 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
27 Nov 2023 AD01 Registered office address changed from 119 Marylebone Road London NW1 5PU United Kingdom to 2 Eastbourne Terrace London W2 6LG on 27 November 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 13.84731
10 Nov 2022 PSC08 Notification of a person with significant control statement
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
04 Nov 2022 AD01 Registered office address changed from 5 Merchant Square London W2 1AY United Kingdom to 119 Marylebone Road London NW1 5PU on 4 November 2022
17 Mar 2022 CH01 Director's details changed for Mr Oliver Gershfield on 15 February 2022
09 Mar 2022 MA Memorandum and Articles of Association
03 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2022 PSC07 Cessation of Lee Sieradzki as a person with significant control on 18 February 2022
25 Feb 2022 PSC07 Cessation of Gregg Kantor as a person with significant control on 18 February 2022
25 Feb 2022 PSC07 Cessation of Oliver Gershfield as a person with significant control on 18 February 2022
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 11.55068
27 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
30 Nov 2021 PSC04 Change of details for Mr Lee Sieradzki as a person with significant control on 30 November 2021
30 Nov 2021 CH01 Director's details changed for Mr Lee Sieradzki on 30 November 2021
12 Oct 2021 AD01 Registered office address changed from , Aston House Cornwall Avenue, London, N3 1LF, England to 5 Merchant Square London W2 1AY on 12 October 2021
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 11.44692
09 Aug 2021 SH02 Sub-division of shares on 11 March 2021
09 Apr 2021 MR01 Registration of charge 130790770002, created on 9 April 2021
14 Jan 2021 MR01 Registration of charge 130790770001, created on 14 January 2021
05 Jan 2021 AP01 Appointment of Mr Gregg Kantor as a director on 14 December 2020
05 Jan 2021 AP01 Appointment of Mr Lee Sieradzki as a director on 14 December 2020