HOOPER CONSULTING LTD
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Change of details for Mr Paul Brian Hooper as a person with significant control on 2025-02-11 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
05/02/245 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
31/01/2331 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
15/06/2115 June 2021 | Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP to 88 Oakdene Road Orpington BR5 2AW on 2021-06-15 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | 31/05/19 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | DISS40 (DISS40(SOAD)) |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/10/2027 October 2020 | FIRST GAZETTE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
27/11/1927 November 2019 | PREVEXT FROM 28/02/2019 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
20/02/1820 February 2018 | DISS40 (DISS40(SOAD)) |
19/02/1819 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | FIRST GAZETTE |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN HOOPER / 24/06/2016 |
17/10/1617 October 2016 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 88 Oakdene Road Orpington BR5 2AW on 2016-10-17 |
17/10/1617 October 2016 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
23/02/1623 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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