HIPPOCAMPUS GROUP LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/01/2520 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/01/2520 January 2025 Statement of receipts and payments to 2025-01-03

View Document

27/02/2427 February 2024 Statement of receipts and payments to 2024-01-22

View Document

03/02/233 February 2023 Appointment of a liquidator

View Document

01/02/231 February 2023 Administrator's progress report to 2023-01-18

View Document

23/01/2323 January 2023 Notice of move from Administration to Creditors Voluntary Liquidation

View Document

05/04/225 April 2022 Statement of administrator's proposal

View Document

29/03/2229 March 2022 Statement of affairs

View Document

17/02/2217 February 2022 Appointment of an administrator

View Document

10/02/2210 February 2022 Registered office address changed from 282 Moira Road Lisburn Antrim BT28 2LU to C/O Keenan Cf 10th Floor Victoria House 15-17 Gloucester Street Belfast Antrim BT1 4LS on 2022-02-10

View Document

04/02/224 February 2022 Certificate of change of name

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

21/04/2121 April 2021 30/04/20 AUDITED ABRIDGED

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 AUDITED ABRIDGED

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

01/09/171 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6352160001

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM C/O BDM CHARTERED ACCOUNTANTS ANNA HOUSE DUNMURRY OFFICE PARK 37A UPPER DUNMURRY LANE BELFAST BT17 0AJ NORTHERN IRELAND

View Document

03/12/153 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company