Advanced company searchLink opens in new window

HALFPAST2 LIMITED

Company number 12602147

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)
12 Nov 2024 AD01 Registered office address changed from 157 Redland Road Bristol BS6 6YE England to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 12 November 2024
03 Jul 2024 AA Unaudited abridged accounts made up to 5 April 2024
22 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
20 Sep 2023 AA Micro company accounts made up to 5 April 2023
24 Aug 2023 MR01 Registration of charge 126021470002, created on 24 August 2023
16 Aug 2023 MR01 Registration of charge 126021470001, created on 16 August 2023
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
25 Mar 2023 TM01 Termination of appointment of Stuart Andrew Riddell as a director on 24 March 2023
25 Jan 2023 CH01 Director's details changed for Stuart Andrew Riddell on 25 January 2023
15 Dec 2022 AA Micro company accounts made up to 5 April 2022
19 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 5 April 2021
06 Dec 2021 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 157 Redland Road Bristol BS6 6YE on 6 December 2021
07 Sep 2021 CH01 Director's details changed for Oliver Bjorn Embleton on 12 August 2021
07 Sep 2021 CH01 Director's details changed for Hayley Jane Embleton on 12 August 2021
07 Sep 2021 PSC04 Change of details for Oliver Bjorn Embleton as a person with significant control on 12 August 2021
07 Sep 2021 PSC04 Change of details for Hayley Jane Embleton as a person with significant control on 12 August 2021
25 Aug 2021 TM02 Termination of appointment of Rbc Corporate Services (Jersey) Limited as a secretary on 12 August 2021
25 Aug 2021 AP03 Appointment of Mrs Hayley Jane Embleton as a secretary on 12 August 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
13 Oct 2020 MA Memorandum and Articles of Association
28 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 AA01 Current accounting period shortened from 31 May 2021 to 5 April 2021
14 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-14
  • GBP 100