Advanced company searchLink opens in new window

5 HERTFORD STREET (TRADING) LIMITED

Company number 07219162

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)
20 Feb 2025 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 5th Floor, 105 Piccadilly London W1J 7NJ on 20 February 2025
24 Jan 2025 SH06 Cancellation of shares. Statement of capital on 30 December 2024
  • GBP 510,635.14
24 Jan 2025 MR01 Registration of charge 072191620004, created on 21 January 2025
12 Dec 2024 TM02 Termination of appointment of Bibi Rahima Ally as a secretary on 11 December 2024
17 Nov 2024 MA Memorandum and Articles of Association
17 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2024 PSC07 Cessation of Robin Marcus Birley as a person with significant control on 30 October 2024
13 Nov 2024 PSC02 Notification of Robin Birley Holdings Limited as a person with significant control on 30 October 2024
07 Nov 2024 SH01 Statement of capital following an allotment of shares on 30 October 2024
  • GBP 510,635.14
03 Oct 2024 AA Accounts for a small company made up to 31 December 2023
26 Jun 2024 CS01 Confirmation statement made on 9 April 2024 with updates
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 February 2024
  • GBP 475,831.58
02 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2024 MA Memorandum and Articles of Association
29 Feb 2024 CERTNM Company name changed special events at 5 hertford street LIMITED\certificate issued on 29/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-26
21 Feb 2024 MR04 Satisfaction of charge 1 in full
21 Feb 2024 MR04 Satisfaction of charge 072191620002 in full
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 67,975.94
30 Nov 2023 AP02 Appointment of Robin Birley Services Limited as a director on 13 November 2023
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
07 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 67,342.67
29 Dec 2022 AA Accounts for a small company made up to 31 December 2021
22 Dec 2022 MR01 Registration of charge 072191620003, created on 22 December 2022