HP PROMISE LIMITED
Company Documents
Date | Description |
---|---|
16/03/2416 March 2024 | Voluntary strike-off action has been suspended |
16/03/2416 March 2024 | Voluntary strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | Application to strike the company off the register |
09/02/249 February 2024 | Micro company accounts made up to 2023-07-31 |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
11/08/2311 August 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/07/2318 July 2023 | Compulsory strike-off action has been suspended |
18/07/2318 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
08/02/238 February 2023 | Registered office address changed from 2 Malferna View Garway Hereford HR2 8FF England to 32 Leadon Close Brockworth Gloucester GL3 4LJ on 2023-02-08 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 3 CRESCENT TERRACE CHELTENHAM GLOUCESTERSHIRE GL50 3PE UNITED KINGDOM |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/02/2026 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/04/194 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
08/01/188 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS MARIA NAZAKI HARRIS / 01/12/2017 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
08/11/178 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
09/10/169 October 2016 | DIRECTOR APPOINTED MR DWIGHT HARRIS |
09/10/169 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
07/07/157 July 2015 | COMPANY NAME CHANGED H PROMISE LIMITED CERTIFICATE ISSUED ON 07/07/15 |
03/07/153 July 2015 | 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