Advanced company searchLink opens in new window

HOPS GROUP LIMITED

Company number 13128152

Filter by category

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)
03 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 February 2021
  • GBP 44,998
03 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2021
  • GBP 44,998.0
02 May 2024 SH02 Sub-division of shares on 3 February 2021
08 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 11 January 2022
12 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
12 Oct 2023 AA Micro company accounts made up to 31 December 2022
20 Sep 2023 AP01 Appointment of Mr Jonathan Paul Burgess as a director on 20 September 2023
12 Jul 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
16 Jan 2023 AD01 Registered office address changed from Homestead Business Park Cothars Pitch Gorsley Ross-on-Wye HR9 7SE England to Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US on 16 January 2023
14 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/04/2024.
10 Sep 2021 AD01 Registered office address changed from 2 Vicarage Road Rugby CV22 7AJ United Kingdom to Homestead Business Park Cothars Pitch Gorsley Ross-on-Wye HR9 7SE on 10 September 2021
27 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 44,998
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2024.
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivided 03/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-28
17 Feb 2021 CONNOT Change of name notice
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 February 2021
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2024.
12 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-12
  • GBP 2