Advanced company searchLink opens in new window

EMAIL HIPPO LIMITED

Company number 09651852

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)
04 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
26 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with updates
10 Mar 2023 CH01 Director's details changed for Mr Rowland O'connor on 9 March 2023
10 Mar 2023 PSC05 Change of details for Rolosoft Limited as a person with significant control on 9 March 2023
10 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Mar 2023 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA England to Tregellas House Pipers Close Pennygillam Industrial Estate Launceston Cornwall PL15 7PJ on 9 March 2023
12 Jan 2023 CH01 Director's details changed for Mr Rowland O'connor on 12 January 2023
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 1.143
11 Oct 2022 SH02 Sub-division of shares on 5 October 2022
11 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub divided 05/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2022 MA Memorandum and Articles of Association
11 Oct 2022 SH10 Particulars of variation of rights attached to shares
11 Oct 2022 SH08 Change of share class name or designation
05 Oct 2022 AP01 Appointment of Mr Adam Thompson as a director on 5 October 2022
27 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
19 Jan 2022 PSC05 Change of details for Rolosoft Limited as a person with significant control on 15 January 2020
20 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
15 Jan 2020 AD01 Registered office address changed from 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX United Kingdom to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 15 January 2020
22 Oct 2019 AA Unaudited abridged accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
06 Dec 2018 AA Unaudited abridged accounts made up to 30 June 2018