Advanced company searchLink opens in new window

HPI LIMITED

Company number 04068979

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)
14 Jan 2020 CH01 Director's details changed for Mr Franciscus Johanes Carolus Overtoom on 13 January 2020
24 Dec 2019 AA Full accounts made up to 31 March 2019
04 Dec 2019 PSC05 Change of details for Hpi Holding Limited as a person with significant control on 18 November 2019
29 Aug 2019 CH01 Director's details changed for Mr Jason Michael Brady on 29 August 2019
29 Aug 2019 CH01 Director's details changed for Mr Ron Rogozinski on 29 August 2019
29 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
09 Aug 2019 AP03 Appointment of Ms Aileen Young as a secretary on 7 August 2019
09 Aug 2019 AP01 Appointment of Mr Ron Rogozinski as a director on 7 August 2019
09 Aug 2019 AP01 Appointment of Mr David Babin Jr as a director on 7 August 2019
09 Aug 2019 TM01 Termination of appointment of Tony Aquila as a director on 7 August 2019
09 Aug 2019 TM01 Termination of appointment of Renato Carlo Giger as a director on 7 August 2019
19 Dec 2018 AA Full accounts made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
20 Dec 2017 AA Full accounts made up to 31 March 2017
06 Nov 2017 AP01 Appointment of Mr Christopher Wright as a director on 1 November 2017
10 Oct 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
10 Oct 2017 PSC02 Notification of Hpi Holding Limited as a person with significant control on 6 April 2016
14 Sep 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
19 Jul 2017 PSC07 Cessation of Hpi Holdings as a person with significant control on 1 January 2017
11 Apr 2017 AA Full accounts made up to 30 June 2016
24 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
02 Jun 2016 TM01 Termination of appointment of Alastair Douglas Gordon Macleod as a director on 16 May 2016
12 Apr 2016 AA Full accounts made up to 30 June 2015
26 Nov 2015 AP01 Appointment of Mr Franciscus Johanes Carolus Overtoom as a director on 25 November 2015
26 Nov 2015 AD01 Registered office address changed from Dolphin House New Street Salisbury Wiltshire SP1 2PH to Capitol House Bond Court Leeds Yorkshire LS1 5EZ on 26 November 2015