HOP ON HOP OFF PLUS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

14/08/2414 August 2024 Director's details changed for Mr Nitin Ratilalbhai Palan on 2024-08-01

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

29/05/2429 May 2024

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

24/05/2324 May 2023

View Document

24/05/2324 May 2023

View Document

24/05/2324 May 2023 Satisfaction of charge 114573540001 in full

View Document

24/05/2324 May 2023

View Document

24/05/2324 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

15/02/2315 February 2023 Registered office address changed from 156 Cromwell Road London SW7 4EF England to 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 2023-02-15

View Document

12/01/2312 January 2023 Termination of appointment of Kamu Palan as a director on 2023-01-11

View Document

12/01/2312 January 2023 Appointment of Mr Mikesh Palan as a director on 2023-01-11

View Document

29/11/2229 November 2022 Change of name notice

View Document

29/11/2229 November 2022 Certificate of change of name

View Document

29/03/2229 March 2022 Confirmation statement made on 2021-07-09 with no updates

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021

View Document

09/07/219 July 2021 Registration of charge 114573540001, created on 2021-07-07

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

01/05/201 May 2020 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

09/03/209 March 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MRS KAMU PALAN

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 9 MANOR HOUSE DRIVE LONDON NW6 7DE ENGLAND

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 9 9 MANOR HOUSE DRIVE BRONDESBURY PARK LONDON NW6 7DE UNITED KINGDOM

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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