- 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) |
---|---|---|---|
25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
13 Mar 2018 | SH02 | Sub-division of shares on 6 March 2018 | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | CH01 | Director's details changed for Ms Julie Noble on 2 November 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Mrs Samantha Jane Mercer on 2 November 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AD01 | Registered office address changed from C/O Paul Furrer & Co 2Nd Floor Tuition House St. Georges Road London Uk SW19 4EU United Kingdom on 7 May 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
28 Mar 2011 | AP01 | Appointment of Mrs Samantha Jane Mercer as a director | |
28 Mar 2011 | AP01 | Appointment of Ms Julie Noble as a director | |
28 Mar 2011 | TM01 | Termination of appointment of Nicholas Gore as a director | |
28 Mar 2011 | TM02 | Termination of appointment of Ruskin House Company Services Limited as a secretary |