Advanced company searchLink opens in new window

I AM HIP HOP LTD

Company number 08404691

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)
13 Feb 2024 AP01 Appointment of Mr Nathan Jack Francois-Cull as a director on 13 February 2024
02 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
18 Sep 2023 AA Micro company accounts made up to 28 February 2023
21 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
05 Nov 2022 AA Micro company accounts made up to 28 February 2022
31 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
11 Dec 2021 AA Micro company accounts made up to 28 February 2021
01 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
09 Oct 2020 AA Micro company accounts made up to 28 February 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
11 Oct 2019 AA Micro company accounts made up to 28 February 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
08 Oct 2018 AA Micro company accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 28 February 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
25 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
13 Jan 2015 AA Accounts for a dormant company made up to 28 February 2014
21 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
05 Dec 2013 AP01 Appointment of Miss Rishma Dhaliwal as a director
05 Dec 2013 TM01 Termination of appointment of Harvie Brown as a director
05 Dec 2013 AD01 Registered office address changed from 14 Camberwell Church Street Camberwell Church Street Flat B London SE5 8QU United Kingdom on 5 December 2013