Advanced company searchLink opens in new window

DOUBLE ONE HOSPITALITY LIMITED

Company number 13161012

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)
17 Feb 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
26 Mar 2023 CS01 Confirmation statement made on 26 January 2023 with updates
22 Mar 2023 CH01 Director's details changed for Mr Gabriel Cohen on 22 March 2023
22 Mar 2023 CH01 Director's details changed for Mr 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
29 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital of the company be reduced 16/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2022 MA Memorandum and Articles of Association
28 Sep 2022 SH10 Particulars of variation of rights attached to shares
27 Sep 2022 SH19 Statement of capital on 27 September 2022
  • GBP 1,000
27 Sep 2022 SH20 Statement by Directors
27 Sep 2022 CAP-SS Solvency Statement dated 16/09/22
27 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2022 PSC07 Cessation of Gabriel Cohen as a person with significant control on 20 September 2022
27 Sep 2022 PSC02 Notification of Double One Hospitality Holdco Limited as a person with significant control on 20 September 2022
27 Sep 2022 PSC07 Cessation of David Bellaiche as a person with significant control on 20 September 2022
23 Feb 2022 PSC04 Change of details for Mr Gabriel Cohen as a person with significant control on 23 February 2022
23 Feb 2022 PSC04 Change of details for Mr David Bellaiche as a person with significant control on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr David Bellaiche on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Gabriel Cohen on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY England to 71 Queen Victoria Street London EC4V 4BE on 23 February 2022
14 Feb 2022 PSC04 Change of details for Mr Gabriel Cohen as a person with significant control on 30 December 2021