Advanced company searchLink opens in new window

HP FOODS INTERNATIONAL LIMITED

Company number 00259378

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)
06 Dec 2017 AD01 Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017
23 Aug 2017 AA Full accounts made up to 1 January 2017
30 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
03 Apr 2017 AD01 Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017
14 Jul 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000.001
26 Apr 2016 AP03 Appointment of Ms Victoria Louise White as a secretary on 15 April 2016
26 Apr 2016 TM02 Termination of appointment of Nargis Hassani as a secretary on 15 April 2016
25 Nov 2015 SH20 Statement by Directors
25 Nov 2015 SH19 Statement of capital on 25 November 2015
  • GBP 1,000.001
25 Nov 2015 CAP-SS Solvency Statement dated 18/11/15
25 Nov 2015 SH02 Sub-division of shares on 18 November 2015
25 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv. Cancel share prem a/c 18/11/2015
14 Oct 2015 AA Full accounts made up to 28 December 2014
28 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 May 2015
04 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 24/06/2015 and has an allotment date of 26/03/2015
24 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,000.1

Statement of capital on 2015-08-28
  • GBP 1,000,000.1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2015.
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 100,000.1
  • ANNOTATION Clarification a Second filed SH01 is registered on 04/08/2015
01 May 2015 SH02 Sub-division of shares on 5 March 2015
31 Mar 2015 SH20 Statement by Directors
31 Mar 2015 SH19 Statement of capital on 31 March 2015
  • GBP 0.10
31 Mar 2015 CAP-SS Solvency Statement dated 05/03/15
31 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub-division of shares 05/03/2015
15 Dec 2014 TM01 Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014
28 Nov 2014 AP01 Appointment of Mr Julien Karma Favre as a director on 17 November 2014