HOPSCOTCH CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from The Embassy Tea House Second Floor 195-205 Union Street London SE1 0LN United Kingdom to Harling House, Suite 2, 2nd Floor 47-51 Great Suffolk Street London SE1 0BS on 2025-04-14

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-11-02 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

23/09/2423 September 2024 Appointment of Melissa Waggener Zorkin as a director on 2024-09-23

View Document

23/09/2423 September 2024 Termination of appointment of Julie Noble as a director on 2024-09-23

View Document

23/09/2423 September 2024 Termination of appointment of Samantha Jane Mercer as a director on 2024-09-23

View Document

05/04/245 April 2024 Accounts for a small company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

25/10/2325 October 2023 Director's details changed for Mrs Samantha Jane Mercer on 2023-10-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

03/10/223 October 2022 Cessation of Julie Noble as a person with significant control on 2022-09-23

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

03/10/223 October 2022 Appointment of Mr Corey Wayne Kalbfleisch as a director on 2022-09-23

View Document

03/10/223 October 2022 Cessation of Samantha Jane Mercer as a person with significant control on 2022-09-23

View Document

03/10/223 October 2022 Notification of Melissa Waggener Zorkin as a person with significant control on 2022-09-23

View Document

03/10/223 October 2022 Registered office address changed from C/O Paul Furrer & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to The Embassy Tea House Second Floor 195-205 Union Street London SE1 0LN on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Sub-division of shares on 2021-10-21

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 SUB-DIVISION 06/03/18

View Document

13/03/1813 March 2018 ADOPT ARTICLES 06/03/2018

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE NOBLE / 02/11/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MERCER / 02/11/2015

View Document

27/11/1527 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM C/O PAUL FURRER & CO 2ND FLOOR TUITION HOUSE ST. GEORGES ROAD LONDON UK SW19 4EU UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1115 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY RUSKIN HOUSE COMPANY SERVICES LIMITED

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MRS SAMANTHA JANE MERCER

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GORE

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MS JULIE NOBLE

View Document

23/03/1123 March 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM RUSKIN HOUSE 40/41 MUSEUM STREET LONDON WC1A 1LT

View Document

02/11/102 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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