Advanced company searchLink opens in new window

HOLLAND STREET CAPITAL LIMITED

Company number 09471984

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)
19 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 December 2020
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 878,000
28 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 744,700
31 Jul 2020 PSC04 Change of details for Mr Rodolfo Fracassi as a person with significant control on 29 July 2020
31 Jul 2020 CH01 Director's details changed for Mr Rodolfo Fracassi on 29 July 2020
23 May 2020 AA Micro company accounts made up to 31 December 2019
29 Apr 2020 CH01 Director's details changed for Mr Rodolfo Fracassi on 29 April 2020
21 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 17/12/2019
21 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2019
  • GBP 640,300
17 Dec 2019 CS01 17/12/19 Statement of Capital gbp 640300
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 21/02/2020.
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 644,900
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2020.
02 Oct 2019 AA Micro company accounts made up to 31 December 2018
02 Jul 2019 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 51 Holland Street London W8 7JB on 2 July 2019
10 Jun 2019 AD01 Registered office address changed from Charles House 1st Floor, 108 - 110 Finchley Road London NW3 5JJ England to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 405,600
13 Dec 2018 SH08 Change of share class name or designation
12 Dec 2018 MA Memorandum and Articles of Association
12 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
26 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
14 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates