Advanced company searchLink opens in new window

HOPE CAPITAL 2 LIMITED

Company number 11117351

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)
18 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
26 Jun 2024 AA01 Previous accounting period shortened from 31 January 2024 to 31 December 2023
11 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
29 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
18 Nov 2022 TM01 Termination of appointment of Gary Bailey as a director on 17 November 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
05 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 May 2021 MR01 Registration of charge 111173510003, created on 30 April 2021
11 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
31 Jul 2020 MR01 Registration of charge 111173510002, created on 30 July 2020
20 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
13 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 January 2019
04 Sep 2019 AP01 Appointment of Mrs Katie Cowan as a director on 2 September 2019
07 Feb 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
07 Feb 2019 AP01 Appointment of Mr Gary Bailey as a director on 7 January 2019
03 Dec 2018 AD01 Registered office address changed from Suite B3, Switch House Northern Perimeter Road Netherton Merseyside L30 7PT United Kingdom to Alaska House North Atlantic Avenue Atlantic Park Bootle L30 4AB on 3 December 2018
31 Jan 2018 MR01 Registration of charge 111173510001, created on 19 January 2018
03 Jan 2018 MA Memorandum and Articles of Association
03 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-19
  • GBP 1