Advanced company searchLink opens in new window

HOPSCOTCH SOLUTIONS LIMITED

Company number 03449322

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)
09 Oct 2019 CC04 Statement of company's objects
03 Oct 2019 MR01 Registration of charge 034493220012, created on 25 September 2019
09 Aug 2019 MR04 Satisfaction of charge 034493220011 in full
03 Jun 2019 AA Full accounts made up to 31 August 2018
21 May 2019 AD02 Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF to Cannon Place 78 Cannon Street London EC4N 6AF
20 May 2019 AP01 Appointment of Mr Richard Power as a director on 20 May 2019
18 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
10 Sep 2018 TM01 Termination of appointment of Iain James Anderson as a director on 1 September 2018
08 Sep 2018 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018
09 Jul 2018 TM01 Termination of appointment of Anne Bygrave as a director on 2 July 2018
24 May 2018 AA Full accounts made up to 31 August 2017
23 Mar 2018 AP01 Appointment of Ms Anne Bygrave as a director on 9 March 2018
30 Oct 2017 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 1 Merchants Place River Street Bolton BL2 1BX on 30 October 2017
30 Oct 2017 AD03 Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
30 Oct 2017 AD02 Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
27 Oct 2017 AD01 Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX to Cannon Place 78 Cannon Street London EC4N 6AF on 27 October 2017
27 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
27 Oct 2017 AP01 Appointment of Mr Ryan David Edwards as a director on 6 October 2017
30 May 2017 AA Full accounts made up to 31 August 2016
13 Apr 2017 AP01 Appointment of Mr Iain James Anderson as a director on 31 March 2017
13 Apr 2017 TM01 Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017
29 Nov 2016 CH01 Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016
24 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Sep 2016 MR01 Registration of charge 034493220011, created on 8 September 2016
17 Aug 2016 MR04 Satisfaction of charge 034493220010 in full