HSP EDITION LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/08/248 August 2024 Termination of appointment of Nazish Bibi Khan as a director on 2024-08-08

View Document

08/08/248 August 2024 Registered office address changed from Aldwarke Business Centre Aldwarke Lane Rotherham S65 3SR England to 180 Staniforth Road Sheffield S9 3HF on 2024-08-08

View Document

08/08/248 August 2024 Appointment of Mr Mohammed Khan as a director on 2024-08-08

View Document

08/08/248 August 2024 Appointment of Company Buyouts Uk Ltd as a director on 2024-08-08

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

08/08/248 August 2024 Notification of Company Buyouts Uk Ltd as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Cessation of Nazish Bibi Khan as a person with significant control on 2024-08-08

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/04/248 April 2024 Amended micro company accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

19/01/2319 January 2023 Registered office address changed from Fitzwilliam Road Rotherham S65 1PS England to Aldwarke Business Centre Aldwarke Lane Rotherham S65 3SR on 2023-01-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

28/03/2128 March 2021 COMPANY NAME CHANGED HARIS SPORTS AND PRESTIGE LTD CERTIFICATE ISSUED ON 28/03/21

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

09/10/199 October 2019 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