HPY LTD

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Appointment of Mr Jamie Haigh as a director on 2022-06-22

View Document

11/02/2311 February 2023 Termination of appointment of Piotr Misiowiec as a director on 2023-02-11

View Document

11/02/2311 February 2023 Cessation of Piotr Misiowiec as a person with significant control on 2023-02-11

View Document

11/02/2311 February 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

11/02/2311 February 2023 Notification of Jamie Haigh as a person with significant control on 2022-06-22

View Document

21/12/2221 December 2022 Registered office address changed from 9 Sydney Street Burton-on-Trent DE14 2QX England to 16a Garsmere Parade Slough Berkshire SL2 5HZ on 2022-12-21

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/08/199 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

04/09/184 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR PIOTR MISIOWIEC / 01/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR MISIOWIEC / 10/03/2017

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM F5 ROTHWELL HOUSE OTTER STREET HILTON DE65 5NH

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

18/11/1418 November 2014 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