HAILO NETWORK IP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewCessation of Hnh Group Ltd as a person with significant control on 2016-12-05

View Document

29/07/2529 July 2025 NewNotification of a person with significant control statement

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

05/02/255 February 2025 Accounts for a small company made up to 2023-12-31

View Document

31/01/2531 January 2025 Appointment of Mr Lennart Frans Marvin Zipfel as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Johannes Josef Alois Prantl as a director on 2025-01-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Mariusz Zabrocki as a director on 2024-06-28

View Document

04/07/244 July 2024 Appointment of Timothy Paul Arnold as a director on 2024-06-28

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2022-12-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

23/06/2323 June 2023 Full accounts made up to 2021-12-31

View Document

07/06/237 June 2023 Registered office address changed from 1st Floor 90 Chancery Lane London WC2A 1EU United Kingdom to Harling House 47-51 Great Suffolk Street London SE1 0BS on 2023-06-07

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Full accounts made up to 2020-12-31

View Document

02/03/222 March 2022 Director's details changed for Michael Wilhelm Ernst Bluthmann on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Michael Wilhelm Ernst Bluthmann on 2022-03-02

View Document

05/08/215 August 2021 Full accounts made up to 2019-12-31

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR FLORIAN AGTHE

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

20/05/1920 May 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILHELM ERNST BLUTHMANN / 01/08/2018

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN THIMO MORITZ AGTHE / 01/08/2018

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

14/08/1814 August 2018 CESSATION OF HNH GROUP LTD AS A PSC

View Document

14/08/1814 August 2018 Cessation of Hnh Group Ltd as a person with significant control on 2018-08-08

View Document

14/08/1814 August 2018 NOTIFICATION OF PSC STATEMENT ON 14/08/2018

View Document

14/08/1814 August 2018 Notification of a person with significant control statement

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN THIMO MORITZ AGTHE / 24/07/2018

View Document

09/08/189 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/08/188 August 2018 SAIL ADDRESS CREATED

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCCANN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PINNINGTON

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MICHAEL WILHELM ERNST BLUTHMANN

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / HAILO NETWORK HOLDINGS LIMITED / 29/11/2016

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

22/02/1822 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM SOMERSET HOUSE STRAND LONDON WC2R 1LA UNITED KINGDOM

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

07/06/177 June 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

05/01/175 January 2017 24/10/16 STATEMENT OF CAPITAL GBP 4785875

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR ANDREW PINNINGTON

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR FLORIAN THIMO MORITZ AGTHE

View Document

18/08/1618 August 2016 21/07/16 STATEMENT OF CAPITAL GBP 4766029

View Document

12/07/1612 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information