Advanced company searchLink opens in new window

HP INC UK LIMITED

Company number 09408979

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)
07 May 2020 PSC07 Cessation of Hp Inc Uk Holding Limited as a person with significant control on 9 March 2020
14 Feb 2020 AP01 Appointment of Caroline Francoise Morin as a director on 14 February 2020
14 Feb 2020 TM01 Termination of appointment of Jo-Anne Mcdougall as a director on 14 February 2020
31 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
05 Aug 2019 AD01 Registered office address changed from Cain Road Amen Corner Bracknell Berkshire RG12 1HN United Kingdom to Earley West 300 Thames Valley Park Drive Reading RG61PT on 5 August 2019
03 Jul 2019 AA Full accounts made up to 31 October 2018
18 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
21 Dec 2018 TM01 Termination of appointment of Caroline Morin as a director on 1 October 2018
21 Dec 2018 AP01 Appointment of Jo-Anne Mcdougall as a director on 1 October 2018
25 Jun 2018 AA Full accounts made up to 31 October 2017
09 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with updates
14 Dec 2017 TM02 Termination of appointment of Merav Ben-Touval as a secretary on 21 August 2017
27 Jun 2017 AA Full accounts made up to 31 October 2016
31 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
14 Nov 2016 AD03 Register(s) moved to registered inspection location Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH
14 Nov 2016 AD02 Register inspection address has been changed to Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH
22 Aug 2016 AA Full accounts made up to 31 October 2015
08 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
22 Jun 2015 TM02 Termination of appointment of Tara Trower as a secretary on 22 June 2015
22 Jun 2015 AP01 Appointment of George Walter Brasher as a director on 19 June 2015
22 Jun 2015 AP03 Appointment of Merav Ben-Touval as a secretary on 19 June 2015
22 Jun 2015 TM01 Termination of appointment of Bas Van Der Goorbergh as a director on 19 June 2015
22 Jun 2015 AP01 Appointment of Ms Caroline Morin as a director on 19 June 2015
22 Jun 2015 TM01 Termination of appointment of Sergio Erik Letelier as a director on 19 June 2015