- 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) |
---|---|---|---|
16 Nov 2016 | AP01 | Appointment of Mr Roger William Perowne as a director on 9 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Peter Jonathan Harris as a director on 9 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of John De Waal as a director on 9 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of David James Iddiols as a director on 9 November 2016 | |
11 Nov 2016 | TM02 | Termination of appointment of John De Waal as a secretary on 9 November 2016 | |
11 Nov 2016 | TM02 | Termination of appointment of John De Waal as a secretary on 9 November 2016 | |
11 Nov 2016 | AA01 | Current accounting period extended from 30 September 2017 to 31 January 2018 | |
10 Nov 2016 | AD01 | Registered office address changed from , Oliver House 23 Windmill Hill, Enfield, Middlesex, EN2 7AB to 60 Great Portland Street London W1W 7RT on 10 November 2016 | |
23 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
30 Dec 2015 | AA | Accounts for a small company made up to 30 September 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Feb 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
23 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
07 Feb 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
22 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
22 May 2013 | CH01 | Director's details changed for Martin Dinkele on 28 January 2013 | |
22 May 2013 | CH01 | Director's details changed for David James Iddiols on 4 February 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Martin Dinkele on 28 January 2013 | |
14 Feb 2013 | CH01 | Director's details changed for David James Iddiols on 4 February 2013 | |
21 Dec 2012 | AA | Full accounts made up to 30 September 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
23 Apr 2012 | TM01 | Termination of appointment of Terence Prue as a director | |
11 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Dec 2011 | AA | Full accounts made up to 30 September 2011 | |
20 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders |