Advanced company searchLink opens in new window

HOPE MACY LTD

Company number 11621440

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)
29 Jul 2024 AA Micro company accounts made up to 31 October 2023
07 Jan 2024 PSC05 Change of details for Obrenza Ltd as a person with significant control on 1 December 2023
01 Dec 2023 AD01 Registered office address changed from Wellington House W2 Business Centre, Wellington House (First Floor) Wellington Street Cardiff CF11 9BE Wales to W2 Business Centre Wellington House (First Floor) Wellington Street Cardiff CF11 9BE on 1 December 2023
01 Dec 2023 CH01 Director's details changed for Mr Graham Michael Clemow on 1 December 2023
01 Dec 2023 CH01 Director's details changed for Mr Samuel Norman Manning on 1 December 2023
01 Dec 2023 CH01 Director's details changed for Mr Bryan David Foss on 1 December 2023
01 Dec 2023 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Wellington House W2 Business Centre, Wellington House (First Floor) Wellington Street Cardiff CF11 9BE on 1 December 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 October 2022
09 Nov 2022 CH01 Director's details changed for Mr Graham Michael Clemow on 8 November 2022
27 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
28 Jul 2022 CH01 Director's details changed for Mr Bryan David Foss on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Mr Graham Michael Clemow on 28 July 2022
28 Jul 2022 AP01 Appointment of Mr Bryan David Foss as a director on 21 July 2022
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
22 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
17 May 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 50,100
26 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
17 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
22 May 2020 PSC07 Cessation of Samuel Norman Manning as a person with significant control on 21 May 2020
22 May 2020 PSC07 Cessation of Graham Michael Clemow as a person with significant control on 21 May 2020
22 May 2020 PSC02 Notification of Obrenza Ltd as a person with significant control on 21 May 2020
11 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07