Advanced company searchLink opens in new window

HOLLISTOCK LIMITED

Company number 07478326

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)
18 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2020 AP01 Appointment of Mr Jason White as a director on 30 April 2020
30 Apr 2020 TM01 Termination of appointment of Deborah O'boyle as a director on 30 April 2020
12 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Mar 2019 PSC01 Notification of Florin Dima as a person with significant control on 20 November 2017
18 Mar 2019 PSC07 Cessation of Gary Alan Stern as a person with significant control on 20 November 2017
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 500,000
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
25 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
30 May 2018 AD01 Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 30 May 2018
21 May 2018 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 21 May 2018
23 Nov 2017 AP01 Appointment of Mrs Deborah O'boyle as a director on 20 November 2017
23 Nov 2017 TM01 Termination of appointment of Alex Trevor Grimsey as a director on 20 November 2017
21 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with updates