Advanced company searchLink opens in new window

HOPSCOTCH CONSULTING LIMITED

Company number 07427579

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)
05 Apr 2024 AA Accounts for a small company made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
25 Oct 2023 CH01 Director's details changed for Mrs Samantha Jane Mercer on 25 October 2023
22 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
22 Nov 2022 MA Memorandum and Articles of Association
07 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2022 AD01 Registered office address changed from C/O Paul Furrer & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to The Embassy Tea House Second Floor 195-205 Union Street London SE1 0LN on 3 October 2022
03 Oct 2022 AP01 Appointment of Mr Corey Wayne Kalbfleisch as a director on 23 September 2022
03 Oct 2022 PSC01 Notification of Melissa Waggener Zorkin as a person with significant control on 23 September 2022
03 Oct 2022 PSC07 Cessation of Julie Noble as a person with significant control on 23 September 2022
03 Oct 2022 PSC07 Cessation of Samantha Jane Mercer as a person with significant control on 23 September 2022
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 4.55
23 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
08 Nov 2021 SH02 Sub-division of shares on 21 October 2021
08 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 21/10/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2021 MA Memorandum and Articles of Association
08 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
13 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
13 Mar 2018 SH02 Sub-division of shares on 6 March 2018