NIP FROM THE HIP LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

02/12/222 December 2022 Application to strike the company off the register

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/10/213 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/01/2025 January 2020 REGISTERED OFFICE CHANGED ON 25/01/2020 FROM UNIT 23 INTEGRAME BIRCHOLT ROAD MAIDSTONE KENT ME15 9YY ENGLAND

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/04/188 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/01/1728 January 2017 REGISTERED OFFICE CHANGED ON 28/01/2017 FROM C/O MRS ALISON SMITH UNIT 23 INTEGRA:ME BIRCHOLT ROAD UNIT 23 INTEGRA:ME BIRCHOLT ROAD MAIDSTONE KENT ME15 9YY

View Document

19/04/1619 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

08/11/148 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/05/145 May 2014 14/03/14 STATEMENT OF CAPITAL GBP 5250

View Document

10/03/1410 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM C/O MRS ALISON SMITH 26 ST ANDREWS PARK TARRAGON ROAD MAIDSTONE KENT ME16 0WD UNITED KINGDOM

View Document

15/12/1315 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SMITH / 01/01/2013

View Document

12/04/1312 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/10/1221 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MRS JOY EMILY WILDING

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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