- Company Overview for HPMUK LTD (08450468)
- Filing history for HPMUK LTD (08450468)
- People for HPMUK LTD (08450468)
- Registers for HPMUK LTD (08450468)
- More for HPMUK LTD (08450468)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
17 Jan 2024 | AD01 | Registered office address changed from Park Lorne 111 Park Road Second Floor, Office 4, South London NW8 7JL England to Office 2, Second Floor South Park Lorne 111 Park Road London NW8 7JL on 17 January 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Mohamed Mohamed on 13 March 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
09 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | AD02 | Register inspection address has been changed from 28 Kingsmill, 1-19 Kingsmill Terrace Kingsmill Terrace London NW8 6AA England to 18 Reynolds House Wellington Road London NW8 9st | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jan 2021 | CH01 | Director's details changed for Mr Amro Mohamed Hassan on 7 December 2020 | |
08 Dec 2020 | PSC04 | Change of details for Mr Amro Mohamed Abdelhak Hassan as a person with significant control on 7 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
03 Sep 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Mohamed Mohamed on 24 November 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from Kemp House City Road 152-160 City Road London EC1V 2NX United Kingdom to Park Lorne 111 Park Road Second Floor, Office 4, South London NW8 7JL on 8 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
19 Jan 2018 | AD03 | Register(s) moved to registered inspection location 28 Kingsmill, 1-19 Kingsmill Terrace Kingsmill Terrace London NW8 6AA | |
19 Jan 2018 | AD02 | Register inspection address has been changed from 28 Kingsmill Kingsmill Terrace London NW8 6AA England to 28 Kingsmill, 1-19 Kingsmill Terrace Kingsmill Terrace London NW8 6AA | |
18 Jan 2018 | AD03 | Register(s) moved to registered inspection location 28 Kingsmill Kingsmill Terrace London NW8 6AA |