Advanced company searchLink opens in new window

HIPPO DIGITAL LIMITED

Company number 09877239

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)
04 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2021 MR01 Registration of charge 098772390002, created on 30 March 2021
17 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2018
  • GBP 121
17 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2018
  • GBP 120
15 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2018
  • GBP 501
15 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2018
  • GBP 621
15 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2017
  • GBP 619
12 Mar 2021 SH06 Cancellation of shares. Statement of capital on 14 September 2018
  • GBP 114.00
12 Mar 2021 SH08 Change of share class name or designation
23 Feb 2021 MR04 Satisfaction of charge 098772390001 in full
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
28 Apr 2020 MA Memorandum and Articles of Association
28 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 15/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2020 SH02 Sub-division of shares on 15 April 2020
22 Apr 2020 SH08 Change of share class name or designation
16 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
10 Mar 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 AP01 Appointment of Mr Neil Barry Murphy as a director on 2 December 2019
31 Oct 2019 MR01 Registration of charge 098772390001, created on 29 October 2019
02 May 2019 SH03 Purchase of own shares.
30 Mar 2019 CH01 Director's details changed for Mr Robert Coop on 1 September 2018
30 Mar 2019 CH01 Director's details changed for Mr Adam Lewis on 1 September 2018
30 Mar 2019 PSC04 Change of details for Mr Robert Coop as a person with significant control on 1 September 2018