HOPS AND CAMELLIA LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Registered office address changed to PO Box 4385, 10745557 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-01

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Previous accounting period extended from 2022-04-29 to 2022-04-30

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-04-29

View Document

08/12/218 December 2021 Registered office address changed from C/O Zig Zag Accountants 14 Queen Square Bath BA1 2HN England to 141 Englishcombe Lane Bath BA2 2EL on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Steven John Skinner as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mr Steven John Skinner on 2021-12-08

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-04-30

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/01/2030 January 2020 CURRSHO FROM 30/04/2020 TO 29/04/2020

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

21/11/1821 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SKINNER / 05/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN SKINNER / 05/11/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O BISHOP FLEMING CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP UNITED KINGDOM

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1728 April 2017 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