HOEBRIDGE LLP
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
| 15/10/2415 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 18/07/2418 July 2024 | Withdrawal of a person with significant control statement on 2024-07-18 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-05-19 with no updates |
| 18/07/2418 July 2024 | Notification of Nelson Sequeiros Rodriguez Tanure as a person with significant control on 2024-05-09 |
| 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 |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 06/09/236 September 2023 | Appointment of One Hill Capital Llc as a member on 2023-05-09 |
| 24/08/2324 August 2023 | Appointment of Paqueta Holdings Limited as a member on 2023-05-09 |
| 03/08/233 August 2023 | Termination of appointment of Sigma Tau Equities Ltd as a member on 2023-05-09 |
| 03/08/233 August 2023 | Termination of appointment of Balkin Overseas Inc as a member on 2023-05-09 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/12/2228 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 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 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 28/07/1628 July 2016 | ANNUAL RETURN MADE UP TO 19/05/16 |
| 12/01/1612 January 2016 | DISS40 (DISS40(SOAD)) |
| 11/01/1611 January 2016 | 31/12/14 TOTAL EXEMPTION FULL |
| 05/01/165 January 2016 | FIRST GAZETTE |
| 22/12/1522 December 2015 | AUDITORS RESIGNATION (LLP) |
| 30/11/1530 November 2015 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 3RD FLOOR 5 LLOYD'S AVENUE LONDON EC3N 3AE |
| 18/08/1518 August 2015 | COMPANY RESTORED ON 18/08/2015 |
| 18/08/1518 August 2015 | ANNUAL RETURN MADE UP TO 19/05/15 |
| 18/08/1518 August 2015 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 14/04/1514 April 2015 | STRUCK OFF AND DISSOLVED |
| 30/12/1430 December 2014 | FIRST GAZETTE |
| 21/05/1421 May 2014 | ANNUAL RETURN MADE UP TO 19/05/14 |
| 08/01/148 January 2014 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 19/12/1319 December 2013 | APPOINTMENT TERMINATED, LLP MEMBER SANDY HILL TRADING LTD |
| 19/12/1319 December 2013 | CORPORATE LLP MEMBER APPOINTED SIGMA TAU EQUITIES LTD |
| 12/06/1312 June 2013 | ANNUAL RETURN MADE UP TO 19/05/13 |
| 28/03/1328 March 2013 | FULL ACCOUNTS MADE UP TO 31/12/11 |
| 23/05/1223 May 2012 | ANNUAL RETURN MADE UP TO 19/05/12 |
| 03/02/123 February 2012 | FULL ACCOUNTS MADE UP TO 31/12/10 |
| 19/05/1119 May 2011 | ANNUAL RETURN MADE UP TO 19/05/11 |
| 19/05/1119 May 2011 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BALKIN OVERSEAS INC / 19/05/2011 |
| 19/05/1119 May 2011 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SANDY HILL TRADING LIMITED / 19/05/2011 |
| 14/12/1014 December 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
| 26/05/1026 May 2010 | ANNUAL RETURN MADE UP TO 19/05/10 |
| 16/04/1016 April 2010 | APPOINTMENT TERMINATED, LLP MEMBER ARAFURA INVESTMENTS LIMITED |
| 16/04/1016 April 2010 | CORPORATE LLP MEMBER APPOINTED BALKIN OVERSEAS INC |
| 07/07/097 July 2009 | CURRSHO FROM 31/05/2010 TO 31/12/2009 |
| 19/05/0919 May 2009 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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