Advanced company searchLink opens in new window

1 DOVER STREET HOLD CO LTD

Company number 13450891

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)
10 Sep 2024 AA Total exemption full accounts made up to 30 June 2023
28 Jun 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
17 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
03 May 2023 PSC01 Notification of David Phelps as a person with significant control on 21 March 2023
03 May 2023 PSC09 Withdrawal of a person with significant control statement on 3 May 2023
25 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: written consent / directors duties and conflicts of interest / shareholder approval / company business / ratification of certain actions of the sole directors / entry into various documents /transfer of shares approved/ appointment of director /resignation of director 21/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2023 SH08 Change of share class name or designation
24 Apr 2023 SH10 Particulars of variation of rights attached to shares
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 1,000
24 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of sole director's actions 21/03/2023
24 Apr 2023 MA Memorandum and Articles of Association
31 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 9 June 2022
18 Jul 2022 AD01 Registered office address changed from 19 Fifth Floor, 19th Berkeley Street London W1J 8ED England to Fifth Floor 19th Berkeley Street London W1J 8ED on 18 July 2022
18 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 31/08/22
18 Jul 2022 AD01 Registered office address changed from 19 Fifth Floor, 19th Berkeley Street London W1J 8ED United Kingdom to 19 Fifth Floor, 19th Berkeley Street London W1J 8ED on 18 July 2022
18 Jul 2022 AD01 Registered office address changed from 71 Elthorne Avenue London W7 2JZ England to 19 Fifth Floor, 19th Berkeley Street London W1J 8ED on 18 July 2022
21 Jun 2022 PSC08 Notification of a person with significant control statement
21 Jun 2022 PSC07 Cessation of Etienne Scott Michel Chester as a person with significant control on 10 June 2021
21 Jun 2022 PSC07 Cessation of Asher Grant as a person with significant control on 24 September 2021
21 Jun 2022 PSC01 Notification of Asher Grant as a person with significant control on 10 June 2021
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 500
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 245
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 200