HOPE PRINT GROUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Statement of affairs

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Appointment of a voluntary liquidator

View Document

06/06/256 June 2025 Registered office address changed from Ingersoll House Delamare Road Cheshunt Hertfordshire EN8 9HD England to Recovery House, 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2025-06-06

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Current accounting period shortened from 2022-07-31 to 2022-07-30

View Document

26/07/2326 July 2023 Director's details changed for Mr John Patrick Kenny on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Mr John Patrick Kenny as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Mrs Maureen Kenny as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Registered office address changed from 7-8 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ England to Ingersoll House Delamare Road Cheshunt Hertfordshire EN8 9HD on 2023-07-26

View Document

19/10/2219 October 2022 Change of share class name or designation

View Document

17/10/2217 October 2022 Director's details changed for Mr John Patrick Kenny on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mrs Maureen Kenny as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from Unit 6 Marshgate Centre Parkway Harlow CM19 5QP England to 7-8 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr John Patrick Kenny as a person with significant control on 2022-10-17

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/09/2129 September 2021 Change of details for Mr John Patrick Kenny as a person with significant control on 2020-09-25

View Document

29/09/2129 September 2021 Change of details for Mrs Maureen Kenny as a person with significant control on 2020-09-25

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 PREVEXT FROM 31/01/2020 TO 31/07/2020

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK KENNY / 31/05/2020

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN KENNY / 31/05/2020

View Document

25/09/2025 September 2020 CESSATION OF ROLAND JOHN BAISH AS A PSC

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN KENNY

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK KENNY

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 APPOINTMENT TERMINATED, SECRETARY ROLAND BAISH

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROLAND BAISH

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JOHN BAISH / 01/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROLAND JOHN BAISH / 01/02/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JOHN BAISH / 22/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROLAND JOHN BAISH / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK KENNY / 22/03/2019

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 30D NOBEL ROAD ELEY ESTATE EDMONTON LONDON N18 3BH

View Document

22/03/1922 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROLAND JOHN BAISH / 22/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK KENNY / 05/10/2015

View Document

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROLAND JOHN BAISH / 05/10/2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 2 STACEY AVENUE MONTAGUE ESTATE MONTAGUE ROAD EDMONTON N18 3PL

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JOHN BAISH / 05/10/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK KENNY / 01/09/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/12/1122 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/12/1015 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNY / 12/02/2010

View Document

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED JOHN PATRICK KENNY

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN JAMES KENNY LOGGED FORM

View Document

09/09/089 September 2008 SECRETARY APPOINTED ROLAND BAISH

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS; AMEND

View Document

03/01/083 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 3-7 RAY STREET LONDON EC1R 3DR

View Document

20/12/0520 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/12/0314 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

21/02/0021 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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