Advanced company searchLink opens in new window

JIVE HIPPO LIMITED

Company number 09863488

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2020 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to International House 12 Constance Street London E16 2DQ on 15 September 2020
19 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
07 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
15 May 2018 CH01 Director's details changed for Mrs Nicola Helen Rowe on 18 December 2017
15 May 2018 PSC04 Change of details for Nicola Helen Rowe as a person with significant control on 18 December 2017
15 May 2018 CH01 Director's details changed for Mr Mark Richard Thomas Rowe on 18 December 2017
15 May 2018 PSC04 Change of details for Mr Mark Richard Thomas Rowe as a person with significant control on 18 December 2017
09 Jan 2018 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 9 January 2018
02 Jan 2018 CS01 Confirmation statement made on 8 November 2017 with updates
26 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
20 Jan 2017 AA Accounts for a dormant company made up to 31 October 2016
20 Jan 2017 AA01 Previous accounting period shortened from 30 November 2016 to 31 October 2016
20 Jan 2017 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Midland House 2 Poole Road Bournemouth BH2 5QY on 20 January 2017
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 2
26 Sep 2016 AP01 Appointment of Mrs Nicola Helen Rowe as a director on 21 September 2016
29 Feb 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
09 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted