THE HOTLINE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

22/07/2422 July 2024 Director's details changed for Mr Michael James Galpin on 2024-06-30

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

20/10/2320 October 2023 Second filing of Confirmation Statement dated 2023-10-03

View Document

17/10/2317 October 2023 Notification of Hot Merch Limited as a person with significant control on 2023-09-29

View Document

17/10/2317 October 2023 Cessation of Galpin Limited as a person with significant control on 2023-09-29

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

02/10/232 October 2023 Cessation of Janet Elizabeth Galpin as a person with significant control on 2023-09-29

View Document

02/10/232 October 2023 Notification of Galpin Limited as a person with significant control on 2023-09-29

View Document

02/10/232 October 2023 Cessation of Michael James Galpin as a person with significant control on 2023-09-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-10-31

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

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

17/08/2017 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GALPIN / 07/12/2018

View Document

07/12/187 December 2018 SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH GALPIN / 07/12/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GALPIN / 07/12/2016

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH GALPIN / 07/12/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 2 SILVER BUSINESS PARK AIRFIELD WAY CHRISTCHURCH DORSET BH23 3TA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/12/1612 December 2016 SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH GALPIN / 23/11/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GALPIN / 23/11/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/01/167 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/01/167 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/1412 June 2014 06/05/14 STATEMENT OF CAPITAL GBP 93

View Document

12/06/1412 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GALPIN

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/09/1217 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR OLIVER JAMES GALPIN

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/09/108 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NORRIS BADLEY / 26/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON GALPIN / 26/08/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN BADLEY / 22/07/2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS; AMEND

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/04/0529 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

25/04/0325 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 41C EAST STREET WIMBORNE DORSET BH21 1DX

View Document

20/09/0220 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

03/01/013 January 2001 ADOPT ARTICLES 13/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 ADOPT MEM AND ARTS 02/10/98

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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