HOEBRIDGE LLP

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Withdrawal of a person with significant control statement on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

18/07/2418 July 2024 Notification of Nelson Sequeiros Rodriguez Tanure as a person with significant control on 2024-05-09

View Document

27/06/2427 June 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 6 East Point High Street, Seal Sevenoaks Kent TN15 0EG on 2024-06-27

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of One Hill Capital Llc as a member on 2023-05-09

View Document

24/08/2324 August 2023 Appointment of Paqueta Holdings Limited as a member on 2023-05-09

View Document

03/08/233 August 2023 Termination of appointment of Sigma Tau Equities Ltd as a member on 2023-05-09

View Document

03/08/233 August 2023 Termination of appointment of Balkin Overseas Inc as a member on 2023-05-09

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-12-01

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

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 ANNUAL RETURN MADE UP TO 19/05/16

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

11/01/1611 January 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 AUDITORS RESIGNATION (LLP)

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 3RD FLOOR 5 LLOYD'S AVENUE LONDON EC3N 3AE

View Document

18/08/1518 August 2015 COMPANY RESTORED ON 18/08/2015

View Document

18/08/1518 August 2015 ANNUAL RETURN MADE UP TO 19/05/15

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1514 April 2015 STRUCK OFF AND DISSOLVED

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

21/05/1421 May 2014 ANNUAL RETURN MADE UP TO 19/05/14

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, LLP MEMBER SANDY HILL TRADING LTD

View Document

19/12/1319 December 2013 CORPORATE LLP MEMBER APPOINTED SIGMA TAU EQUITIES LTD

View Document

12/06/1312 June 2013 ANNUAL RETURN MADE UP TO 19/05/13

View Document

28/03/1328 March 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 ANNUAL RETURN MADE UP TO 19/05/12

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 ANNUAL RETURN MADE UP TO 19/05/11

View Document

19/05/1119 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BALKIN OVERSEAS INC / 19/05/2011

View Document

19/05/1119 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SANDY HILL TRADING LIMITED / 19/05/2011

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 ANNUAL RETURN MADE UP TO 19/05/10

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, LLP MEMBER ARAFURA INVESTMENTS LIMITED

View Document

16/04/1016 April 2010 CORPORATE LLP MEMBER APPOINTED BALKIN OVERSEAS INC

View Document

07/07/097 July 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

19/05/0919 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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