Advanced company searchLink opens in new window

141 HOLDINGS LTD

Company number 11915545

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 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
06 Apr 2021 PSC04 Change of details for Mr George Michael Georgiou as a person with significant control on 1 March 2021
06 Apr 2021 PSC04 Change of details for Miss Eleni Michael Georgiou as a person with significant control on 1 March 2021
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Jul 2020 PSC04 Change of details for Mrs Elena Georgiou as a person with significant control on 15 July 2020
15 Jul 2020 CH01 Director's details changed for Mr George Michael Georgiou on 15 July 2020
15 Jul 2020 CH01 Director's details changed for Miss Eleni Michael Georgiou on 15 July 2020
15 Jul 2020 CH01 Director's details changed for Miss Eleni Michael Georgiou on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to 9 Vermont Place Tongwell Milton Keynes Buckinghamshire MK15 8JA on 15 July 2020
06 May 2020 CH01 Director's details changed for Mrs Eleni Michael Georgiou on 6 May 2020
02 May 2020 CS01 Confirmation statement made on 29 March 2020 with updates
29 Apr 2020 CH01 Director's details changed for Mrs Elena Georgiou on 29 April 2020
16 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed acquisition 05/04/2019
16 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed acquisition 05/04/2019
16 May 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 300.0
15 May 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 200.00
30 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-30
  • GBP 100