- Company Overview for HOPE PRINT GROUP LIMITED (03680869)
- Filing history for HOPE PRINT GROUP LIMITED (03680869)
- People for HOPE PRINT GROUP LIMITED (03680869)
- Charges for HOPE PRINT GROUP LIMITED (03680869)
- More for HOPE PRINT GROUP LIMITED (03680869)
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) |
---|---|---|---|
24 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with updates | |
07 Jun 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
29 Apr 2024 | AA01 | Previous accounting period shortened from 30 July 2023 to 29 July 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
31 Jul 2023 | AA01 | Current accounting period shortened from 31 July 2022 to 30 July 2022 | |
26 Jul 2023 | PSC04 | Change of details for Mr John Patrick Kenny as a person with significant control on 26 July 2023 | |
26 Jul 2023 | PSC04 | Change of details for Mrs Maureen Kenny as a person with significant control on 26 July 2023 | |
26 Jul 2023 | CH01 | Director's details changed for Mr John Patrick Kenny on 26 July 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from 7-8 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ England to Ingersoll House Delamare Road Cheshunt Hertfordshire EN8 9HD on 26 July 2023 | |
19 Oct 2022 | SH08 | Change of share class name or designation | |
17 Oct 2022 | PSC04 | Change of details for Mr John Patrick Kenny as a person with significant control on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mrs Maureen Kenny as a person with significant control on 17 October 2022 | |
17 Oct 2022 | CH01 | Director's details changed for Mr John Patrick Kenny on 17 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from Unit 6 Marshgate Centre Parkway Harlow CM19 5QP England to 7-8 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ on 17 October 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Sep 2021 | PSC04 | Change of details for Mrs Maureen Kenny as a person with significant control on 25 September 2020 | |
29 Sep 2021 | PSC04 | Change of details for Mr John Patrick Kenny as a person with significant control on 25 September 2020 | |
27 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
01 Sep 2021 | PSC04 | Change of details for Mrs Maureen Kenny as a person with significant control on 25 September 2020 | |
01 Sep 2021 | PSC04 | Change of details for Mr John Patrick Kenny as a person with significant control on 25 September 2020 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Jan 2021 | AA01 | Previous accounting period extended from 31 January 2020 to 31 July 2020 | |
25 Sep 2020 | PSC04 | Change of details for Mr John Patrick Kenny as a person with significant control on 31 May 2020 |