Advanced company searchLink opens in new window

HIP LABS LIMITED

Company number 10156157

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)
10 Aug 2021 RP05 Registered office address changed to PO Box 4385, 10156157: Companies House Default Address, Cardiff, CF14 8LH on 10 August 2021
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
23 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 30 April 2019
13 Sep 2019 TM01 Termination of appointment of Tobias Andreas Straessle as a director on 9 September 2019
26 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
11 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-06
07 Mar 2019 PSC07 Cessation of Kai Mathew Peeters as a person with significant control on 15 February 2018
07 Mar 2019 PSC02 Notification of Hip Interactive Property Limited, Gibraltar as a person with significant control on 15 February 2018
28 Feb 2019 AD01 Registered office address changed from Suite 62 Suite 62 272 High Street Kensington London W8 6nd England to Suite 62 272 Kensington High Street London W8 6nd on 28 February 2019
28 Feb 2019 AD01 Registered office address changed from Flat 4, 17 Ferdinand Street London NW1 8EU England to Suite 62 Suite 62 272 High Street Kensington London W8 6nd on 28 February 2019
12 Dec 2018 MR01 Registration of charge 101561570001, created on 11 December 2018
24 Aug 2018 AA Micro company accounts made up to 30 April 2018
28 Jun 2018 AD01 Registered office address changed from Bush House 77, 79 & 81 Alma Road Clifton Bristol County of Bristol BS8 2DP United Kingdom to Flat 4, 17 Ferdinand Street London NW1 8EU on 28 June 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
25 Oct 2016 AP01 Appointment of Mr Tobias Andreas Straessle as a director on 20 October 2016
29 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted