Advanced company searchLink opens in new window

MALCOLM HOLLIS HOLDINGS LIMITED

Company number 03403755

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)
28 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
04 Jan 2024 AA Accounts for a small company made up to 30 April 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
06 Feb 2023 AA Accounts for a small company made up to 30 April 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
05 Apr 2022 AA Full accounts made up to 30 April 2021
18 Oct 2021 PSC07 Cessation of Malcolm Hollis Llp as a person with significant control on 10 October 2021
18 Oct 2021 PSC02 Notification of Hollis Global Limited as a person with significant control on 10 October 2021
28 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
27 Apr 2021 AA Full accounts made up to 30 April 2020
29 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
30 Aug 2019 AA Full accounts made up to 30 April 2019
17 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
23 Jan 2019 AA Full accounts made up to 30 April 2018
17 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
06 Feb 2018 AA Full accounts made up to 30 April 2017
25 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
26 Jan 2017 AA Full accounts made up to 30 April 2016
22 Sep 2016 CH01 Director's details changed for Mr Phillip Alexander Brown on 21 September 2016
23 Aug 2016 AP01 Appointment of Mr Ian Michael Thompson as a director on 8 July 2015
18 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
25 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
28 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
29 Jul 2015 AD01 Registered office address changed from 80-82 Silverthorne Road London SW8 3HE England to Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 29 July 2015
09 Jul 2015 AP01 Appointment of Mr Philip Alexander Brown as a director on 8 July 2015