- Company Overview for HOPSCOTCH CONSULTING LIMITED (07427579)
- Filing history for HOPSCOTCH CONSULTING LIMITED (07427579)
- People for HOPSCOTCH CONSULTING LIMITED (07427579)
- More for HOPSCOTCH CONSULTING LIMITED (07427579)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Julie Noble as a director on 23 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Samantha Jane Mercer as a director on 23 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Melissa Waggener Zorkin as a director on 23 September 2024 | |
05 Apr 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
25 Oct 2023 | CH01 | Director's details changed for Mrs Samantha Jane Mercer on 25 October 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
22 Nov 2022 | MA | Memorandum and Articles of Association | |
07 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2022 | AD01 | Registered office address changed from C/O Paul Furrer & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to The Embassy Tea House Second Floor 195-205 Union Street London SE1 0LN on 3 October 2022 | |
03 Oct 2022 | AP01 | Appointment of Mr Corey Wayne Kalbfleisch as a director on 23 September 2022 | |
03 Oct 2022 | PSC01 | Notification of Melissa Waggener Zorkin as a person with significant control on 23 September 2022 | |
03 Oct 2022 | PSC07 | Cessation of Julie Noble as a person with significant control on 23 September 2022 | |
03 Oct 2022 | PSC07 | Cessation of Samantha Jane Mercer as a person with significant control on 23 September 2022 | |
03 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 23 September 2022
|
|
23 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
08 Nov 2021 | SH02 | Sub-division of shares on 21 October 2021 | |
08 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2021 | MA | Memorandum and Articles of Association | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates |