Advanced company searchLink opens in new window

HIDDEN PLANET LIMITED

Company number 09535339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2019 CH01 Director's details changed for Mr Thomas Charman on 30 April 2019
24 Apr 2019 PSC04 Change of details for Mr Thomas Edward Charman as a person with significant control on 2 March 2019
24 Apr 2019 PSC04 Change of details for Ms Olivia Elise Higgs as a person with significant control on 2 March 2019
08 Apr 2019 CH01 Director's details changed for Mr Thomas Charman on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Ms Olivia Elise Higgs on 8 April 2019
08 Apr 2019 PSC04 Change of details for Mr Thomas Edward Charman as a person with significant control on 8 April 2019
08 Apr 2019 PSC04 Change of details for Ms Olivia Elise Higgs as a person with significant control on 8 April 2019
08 Apr 2019 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Wey Court West Union Road Farnham GU9 7PT on 8 April 2019
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,202.80
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2019
06 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Jan 2019 TM01 Termination of appointment of Marie Kluth as a director on 29 November 2018
08 Nov 2018 AP01 Appointment of Mr Kurt Henderson as a director on 30 October 2018
08 Nov 2018 AP01 Appointment of Mr Ian Colley as a director on 23 August 2018
08 Nov 2018 AP01 Appointment of Mr David Solomides as a director on 20 August 2018
07 Sep 2018 PSC07 Cessation of Douglas Wissett Walker as a person with significant control on 6 April 2016
07 Sep 2018 PSC07 Cessation of Kurt Ryan Henderson as a person with significant control on 6 April 2016
07 Sep 2018 PSC04 Change of details for Ms Olivia Elise Higgs as a person with significant control on 6 April 2016
27 Jun 2018 CS01 Confirmation statement made on 10 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 11/06/2019
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 13 January 2018
  • GBP 1,163.73
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2019
26 Jun 2018 PSC04 Change of details for Mr Thomas Edward Charman as a person with significant control on 24 June 2017
26 Jun 2018 CH01 Director's details changed for Mr Thomas Charman on 10 April 2018
26 Jun 2018 CH01 Director's details changed for Mr Thomas Charman on 24 June 2017
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 1,131.45
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2019
19 Feb 2018 TM01 Termination of appointment of Neil Rafferty as a director on 31 January 2018
15 Jan 2018 AA Micro company accounts made up to 30 April 2017