Advanced company searchLink opens in new window

DOUBLE FIVE HOSPITALITY LIMITED

Company number 08424736

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)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jul 2023 SH06 Cancellation of shares. Statement of capital on 20 June 2023
  • GBP 3,230
14 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2023 CH01 Director's details changed for Mr Gabriel Wolf Cohen on 22 March 2023
22 Mar 2023 CH01 Director's details changed for David Bellaiche on 22 March 2023
22 Mar 2023 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Wenodo Garden Office 96 Brighton Road Banstead SM7 1BU on 22 March 2023
06 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 3,400
03 Oct 2022 MA Memorandum and Articles of Association
29 Sep 2022 SH10 Particulars of variation of rights attached to shares
19 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
23 Feb 2022 CH01 Director's details changed for Mr Gabriel Wolf Cohen on 23 February 2022
23 Feb 2022 CH01 Director's details changed for David Bellaiche on 23 February 2022
23 Feb 2022 PSC04 Change of details for Gabriel Wolf Cohen as a person with significant control on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 23 February 2022
23 Feb 2022 PSC04 Change of details for David Bellaiche as a person with significant control on 23 February 2022
11 Feb 2022 CH01 Director's details changed for Gabriel Wolf Cohen on 30 December 2021
11 Feb 2022 PSC04 Change of details for Gabriel Wolf Cohen as a person with significant control on 30 December 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
07 Apr 2021 PSC04 Change of details for Gabriel Wolf Cohen as a person with significant control on 24 September 2020