- Company Overview for HPI RESEARCH LIMITED (05816194)
- Filing history for HPI RESEARCH LIMITED (05816194)
- People for HPI RESEARCH LIMITED (05816194)
- Charges for HPI RESEARCH LIMITED (05816194)
- More for HPI RESEARCH LIMITED (05816194)
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) |
---|---|---|---|
03 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 | |
03 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 | |
18 Dec 2020 | AP03 | Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 | |
11 Dec 2020 | TM02 | Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
23 Jul 2020 | CH01 | Director's details changed for Mr Martin Dinkele on 23 July 2020 | |
15 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
15 May 2020 | CH01 | Director's details changed for Mr Paul Gordon Bath on 1 November 2018 | |
04 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
26 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 January 2019 | |
26 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 | |
26 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 | |
26 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 | |
24 Sep 2019 | AP01 | Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
13 May 2019 | TM01 | Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 | |
28 Feb 2019 | PSC05 | Change of details for Mig Global Limited as a person with significant control on 4 February 2019 | |
28 Feb 2019 | PSC05 | Change of details for Morar Consulting Limited as a person with significant control on 8 December 2016 | |
07 Feb 2019 | PSC05 | Change of details for a person with significant control | |
20 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2018 | DS02 | Withdraw the company strike off application | |
07 Dec 2018 | DS01 | Application to strike the company off the register | |
29 Nov 2018 | AA | Audit exemption subsidiary accounts made up to 31 January 2018 | |
29 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 |