Advanced company searchLink opens in new window

1851 HOLDCO LIMITED

Company number 13966603

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)
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2024 DS01 Application to strike the company off the register
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
08 Mar 2024 PSC05 Change of details for May Holdco 2 Limited as a person with significant control on 3 November 2022
30 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
30 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
10 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
04 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2022 MA Memorandum and Articles of Association
03 Nov 2022 AD01 Registered office address changed from The Cursitor, 38 Chancery Lane London WC2A 1EN England to Gresham House, 5-7 st. Pauls Street Leeds LS1 2JG on 3 November 2022
02 Nov 2022 AD01 Registered office address changed from 68 Ashburton Road Newton Abbot Devon TQ12 1RH United Kingdom to The Cursitor, 38 Chancery Lane London WC2A 1EN on 2 November 2022
07 Apr 2022 PSC07 Cessation of Mark Graves as a person with significant control on 20 March 2022
07 Apr 2022 PSC02 Notification of May Holdco 2 Limited as a person with significant control on 20 March 2022
06 Apr 2022 PSC07 Cessation of Marian Graves as a person with significant control on 18 March 2022
06 Apr 2022 PSC07 Cessation of Jack Graves as a person with significant control on 18 March 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 100
09 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-09
  • GBP 3