Advanced company searchLink opens in new window

HEPIAN LTD

Company number 11962512

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)
14 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2025 DS01 Application to strike the company off the register
12 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2024 AA Accounts for a dormant company made up to 30 April 2024
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2024 AA Micro company accounts made up to 30 April 2023
16 Apr 2024 CS01 Confirmation statement made on 24 April 2023 with no updates
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2023 AA Micro company accounts made up to 30 April 2022
07 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
15 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2022 AA Micro company accounts made up to 30 April 2021
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 Confirmation statement made on 24 April 2021 with updates
14 Dec 2020 AA Micro company accounts made up to 30 April 2020
26 Nov 2020 AD01 Registered office address changed from Central Working, I-Hub 80 Wood Lane White City London Greater London W12 0BZ United Kingdom to 20 st Thomas Street 2nd Floor, 20 st. Thomas Street London SE1 9RS on 26 November 2020
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
08 Jan 2020 AD01 Registered office address changed from Unit 2 the Courtyard Eridge Park Tunbridge Wells Kent TN3 9JS England to Central Working, I-Hub 80 Wood Lane White City London Greater London W12 0BZ on 8 January 2020
16 Sep 2019 AD01 Registered office address changed from Oakham House Tong Road Brenchley Tonbridge TN12 7HT England to Unit 2 the Courtyard Eridge Park Tunbridge Wells Kent TN3 9JS on 16 September 2019
15 Jul 2019 SH08 Change of share class name or designation
25 Jun 2019 SH10 Particulars of variation of rights attached to shares
25 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-25
  • GBP 100