- Company Overview for HOPS GROUP LIMITED (13128152)
- Filing history for HOPS GROUP LIMITED (13128152)
- People for HOPS GROUP LIMITED (13128152)
- More for HOPS GROUP LIMITED (13128152)
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) |
---|---|---|---|
07 Feb 2025 | PSC04 | Change of details for Mr James Peter Leslie Davies as a person with significant control on 1 February 2025 | |
28 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
28 Jan 2025 | RP04CS01 | Second filing of Confirmation Statement dated 11 January 2022 | |
24 Jan 2025 | PSC07 | Cessation of Steven Prance Janes as a person with significant control on 31 December 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 May 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 February 2021
|
|
03 May 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 May 2021
|
|
02 May 2024 | SH02 | Sub-division of shares on 3 February 2021 | |
08 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 11 January 2022 | |
12 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Sep 2023 | AP01 | Appointment of Mr Jonathan Paul Burgess as a director on 20 September 2023 | |
12 Jul 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
16 Jan 2023 | AD01 | Registered office address changed from Homestead Business Park Cothars Pitch Gorsley Ross-on-Wye HR9 7SE England to Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US on 16 January 2023 | |
14 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
11 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Jan 2022 | CS01 |
Confirmation statement made on 11 January 2022 with updates
|
|
10 Sep 2021 | AD01 | Registered office address changed from 2 Vicarage Road Rugby CV22 7AJ United Kingdom to Homestead Business Park Cothars Pitch Gorsley Ross-on-Wye HR9 7SE on 10 September 2021 | |
27 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 31 May 2021
|
|
17 Feb 2021 | MA | Memorandum and Articles of Association | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | CONNOT | Change of name notice | |
04 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 3 February 2021
|