HAPIMAG MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Mr David Richard Noble on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mr Luc Philippe Theler on 2025-04-04

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

26/01/2426 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2021-12-31

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

22/02/2322 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Termination of appointment of Paulina Maria Wielinska as a director on 2022-04-13

View Document

26/04/2226 April 2022 Appointment of Mr Luc Philippe Theler as a director on 2022-04-13

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

23/12/2123 December 2021 Termination of appointment of Oriano Schubiger as a director on 2021-12-17

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MS MIRJAM RITA GRUNIGER

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAVERIO ALBERTI

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/08/1323 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED SAVERIO CARLO ALFREDO ALBERTI

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR RODOLPHE SCHOBINGER

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY RODOLPHE SCHOBINGER

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR HANS EGGERSS

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/09/125 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 ADOPT ARTICLES 19/06/2012

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED RODOLPHE SCHOBINGER

View Document

30/08/1130 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/08/1012 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/09/034 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0223 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0213 August 2002 Resolutions

View Document

13/08/0213 August 2002 Resolutions

View Document

13/08/0213 August 2002 REMUNERATION OF AUDITOR 20/06/02

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 S386 DISP APP AUDS 20/06/02

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 REGISTERED OFFICE CHANGED ON 20/06/99 FROM: ERNST AND YOUNG ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH

View Document

09/09/989 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 EXEMPTION FROM APPOINTING AUDITORS 21/05/96

View Document

14/08/9514 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/08/9417 August 1994 COMPANY NAME CHANGED PEGLANE LIMITED CERTIFICATE ISSUED ON 17/08/94

View Document

08/08/948 August 1994 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