Advanced company searchLink opens in new window

HOKEJAM LTD

Company number 09924201

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)
15 Apr 2024 AP01 Appointment of Mr Mustafa Kara as a director on 9 April 2024
10 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with updates
22 Jan 2024 AD01 Registered office address changed from Unit 3 Wulfric Square Bretton Peterborough PE3 8RF United Kingdom to Gillingham Business Park Bailey Drive Gillingham ME8 0PZ on 22 January 2024
22 Jan 2024 PSC07 Cessation of Viesturs Eglitis as a person with significant control on 15 September 2023
22 Jan 2024 TM01 Termination of appointment of Viesturs Eglitis as a director on 15 September 2023
22 Jan 2024 PSC01 Notification of Lazar Jovanovic as a person with significant control on 15 September 2023
22 Jan 2024 AP01 Appointment of Mr Lazar Jovanovic as a director on 15 September 2023
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
08 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
15 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
21 Nov 2018 CH01 Director's details changed for Mr Viesturs Eglitis on 21 November 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Aug 2018 TM01 Termination of appointment of Martins Banis as a director on 2 August 2018
21 Mar 2018 AP01 Appointment of Mr Martins Banis as a director on 21 March 2018
24 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
11 Feb 2018 AD01 Registered office address changed from 211 Arundel Road Peterborough PE4 6JE United Kingdom to Unit 3 Wulfric Square Bretton Peterborough PE3 8RF on 11 February 2018
20 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates