HP2G LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-05 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with updates |
12/01/2412 January 2024 | Director's details changed for Jonathan Batten on 2024-01-11 |
12/01/2412 January 2024 | Change of details for Mr Andrew Davies as a person with significant control on 2024-01-11 |
12/01/2412 January 2024 | Change of details for Mr Jonathan Batten as a person with significant control on 2024-01-11 |
12/01/2412 January 2024 | Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG on 2024-01-12 |
12/01/2412 January 2024 | Secretary's details changed for Mrs Tina Batten on 2024-01-11 |
12/01/2412 January 2024 | Secretary's details changed for Tina Batten on 2024-01-12 |
12/01/2412 January 2024 | Director's details changed for Mr Andrew Davies on 2024-01-11 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVIES / 03/01/2020 |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVIES / 03/01/2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/02/145 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY |
02/11/112 November 2011 | STATEMENT OF COMPANY'S OBJECTS |
02/11/112 November 2011 | ADOPT ARTICLES 21/10/2011 |
02/03/112 March 2011 | SAIL ADDRESS CREATED |
02/03/112 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 07/02/2011 |
02/03/112 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BATTEN / 07/02/2011 |
02/03/112 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / TINA BATTEN / 07/02/2011 |
02/03/112 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
02/03/112 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1022 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BATTEN / 12/10/2009 |
28/10/0928 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / TINA BATTEN / 12/10/2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM THE OLD WHITE HOUSE FARAM COTTAGE, COLMWORTH ROAD LITTLE STAUGHTON BEDFORDSHIRE MK44 2BX |
19/03/0919 March 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
05/02/085 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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