- Company Overview for HOFFMAN CONSULTING LIMITED (07920324)
- Filing history for HOFFMAN CONSULTING LIMITED (07920324)
- People for HOFFMAN CONSULTING LIMITED (07920324)
- More for HOFFMAN CONSULTING LIMITED (07920324)
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) |
---|---|---|---|
13 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Aug 2024 | SH08 | Change of share class name or designation | |
16 Aug 2024 | SH08 | Change of share class name or designation | |
15 Aug 2024 | SH10 | Particulars of variation of rights attached to shares | |
05 Apr 2024 | MA | Memorandum and Articles of Association | |
15 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
12 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 11 March 2024
|
|
15 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
11 Oct 2022 | TM01 | Termination of appointment of Nicola Barraclough as a director on 31 July 2022 | |
29 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
01 Feb 2022 | PSC07 | Cessation of Stephen Hoffman as a person with significant control on 6 August 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
28 Jul 2021 | AA | Audited abridged accounts made up to 31 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
23 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 2 July 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 15 June 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington WA1 1EG to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 1 June 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
16 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 |