HAILO NETWORK IP LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Cessation of Hnh Group Ltd as a person with significant control on 2016-12-05 |
29/07/2529 July 2025 New | Notification of a person with significant control statement |
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
05/02/255 February 2025 | Accounts for a small company made up to 2023-12-31 |
31/01/2531 January 2025 | Appointment of Mr Lennart Frans Marvin Zipfel as a director on 2025-01-31 |
31/01/2531 January 2025 | Termination of appointment of Johannes Josef Alois Prantl as a director on 2025-01-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
04/07/244 July 2024 | Termination of appointment of Mariusz Zabrocki as a director on 2024-06-28 |
04/07/244 July 2024 | Appointment of Timothy Paul Arnold as a director on 2024-06-28 |
16/04/2416 April 2024 | Accounts for a small company made up to 2022-12-31 |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
23/06/2323 June 2023 | Full accounts made up to 2021-12-31 |
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 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
03/03/223 March 2022 | Full accounts made up to 2020-12-31 |
02/03/222 March 2022 | Director's details changed for Michael Wilhelm Ernst Bluthmann on 2022-03-02 |
02/03/222 March 2022 | Director's details changed for Michael Wilhelm Ernst Bluthmann on 2022-03-02 |
05/08/215 August 2021 | Full accounts made up to 2019-12-31 |
18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
30/12/1930 December 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
11/12/1911 December 2019 | DISS40 (DISS40(SOAD)) |
10/12/1910 December 2019 | FIRST GAZETTE |
08/08/198 August 2019 | APPOINTMENT TERMINATED, DIRECTOR FLORIAN AGTHE |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
20/05/1920 May 2019 | FULL ACCOUNTS MADE UP TO 31/12/17 |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILHELM ERNST BLUTHMANN / 01/08/2018 |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN THIMO MORITZ AGTHE / 01/08/2018 |
15/12/1815 December 2018 | DISS40 (DISS40(SOAD)) |
11/12/1811 December 2018 | FIRST GAZETTE |
14/08/1814 August 2018 | CESSATION OF HNH GROUP LTD AS A PSC |
14/08/1814 August 2018 | Cessation of Hnh Group Ltd as a person with significant control on 2018-08-08 |
14/08/1814 August 2018 | NOTIFICATION OF PSC STATEMENT ON 14/08/2018 |
14/08/1814 August 2018 | Notification of a person with significant control statement |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN THIMO MORITZ AGTHE / 24/07/2018 |
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 |
08/08/188 August 2018 | SAIL ADDRESS CREATED |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
11/07/1811 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCCANN |
09/04/189 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PINNINGTON |
28/03/1828 March 2018 | DIRECTOR APPOINTED MICHAEL WILHELM ERNST BLUTHMANN |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / HAILO NETWORK HOLDINGS LIMITED / 29/11/2016 |
24/02/1824 February 2018 | DISS40 (DISS40(SOAD)) |
22/02/1822 February 2018 | FULL ACCOUNTS MADE UP TO 31/12/16 |
05/12/175 December 2017 | FIRST GAZETTE |
14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM SOMERSET HOUSE STRAND LONDON WC2R 1LA UNITED KINGDOM |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
07/06/177 June 2017 | PREVSHO FROM 31/07/2017 TO 31/12/2016 |
05/01/175 January 2017 | 24/10/16 STATEMENT OF CAPITAL GBP 4785875 |
30/11/1630 November 2016 | DIRECTOR APPOINTED MR ANDREW PINNINGTON |
29/11/1629 November 2016 | DIRECTOR APPOINTED MR FLORIAN THIMO MORITZ AGTHE |
18/08/1618 August 2016 | 21/07/16 STATEMENT OF CAPITAL GBP 4766029 |
12/07/1612 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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