Advanced company searchLink opens in new window

HRANIPEX LIMITED

Company number 07754143

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 Oct 2017 PSC07 Cessation of Zdenek Ryzner, Jnr as a person with significant control on 6 April 2016
19 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
19 Sep 2017 PSC02 Notification of Hranipex Czech Republic K.S. Ltd as a person with significant control on 6 April 2016
17 Jul 2017 AA Accounts for a small company made up to 31 December 2016
15 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
29 Jun 2016 AA Accounts for a small company made up to 31 December 2015
21 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5
09 Sep 2015 TM01 Termination of appointment of Alexandr Alexandrov as a director on 9 September 2015
09 Sep 2015 AP01 Appointment of Mr Petr Zmatlo as a director on 9 September 2015
15 Jun 2015 AA Accounts for a small company made up to 31 December 2014
15 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5
06 Aug 2014 AA Accounts for a small company made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5
31 May 2013 AA Full accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Alexandr Alexandrov on 26 August 2012
17 Feb 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
24 Jan 2012 AD01 Registered office address changed from C/O Temple & Co Commercial Natwest Bank Chambers 46 High Street Daventry NN11 4HU England on 24 January 2012
29 Dec 2011 MEM/ARTS Memorandum and Articles of Association
15 Nov 2011 TM01 Termination of appointment of Euan Temple as a director
15 Nov 2011 AP01 Appointment of Alexandr Alexandrov as a director
08 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) 26/09/2011
01 Sep 2011 CERTNM Company name changed hranipex (GB) LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
01 Sep 2011 CONNOT Change of name notice
26 Aug 2011 NEWINC Incorporation