Advanced company searchLink opens in new window

HIREHOP SOFTWARE LIMITED

Company number 11241806

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)
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
30 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
14 Nov 2023 AP01 Appointment of Mr Daniel Isaac Shenker as a director on 14 November 2023
21 Apr 2023 AA Micro company accounts made up to 31 July 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
09 Jun 2020 CH01 Director's details changed for Mr Justin Philip Levene on 9 June 2020
09 Jun 2020 CH01 Director's details changed for Mr Keith Michael Jacobs on 9 June 2020
09 Jun 2020 PSC04 Change of details for Mr Justin Philip Levene as a person with significant control on 9 June 2020
09 Jun 2020 PSC04 Change of details for Mrs Jana Levene as a person with significant control on 9 June 2020
26 May 2020 AD01 Registered office address changed from 50 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ on 26 May 2020
13 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 July 2019
31 May 2019 AA01 Current accounting period extended from 31 March 2019 to 31 July 2019
01 Mar 2019 PSC04 Change of details for Mr Justin Philip Levene as a person with significant control on 1 March 2019
01 Mar 2019 CH01 Director's details changed for Mr Justin Philip Levene on 1 March 2019
01 Mar 2019 PSC04 Change of details for Mrs Jana Levene as a person with significant control on 1 March 2019
01 Mar 2019 CH01 Director's details changed for Mr Keith Michael Jacobs on 1 March 2019
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
05 Sep 2018 AD01 Registered office address changed from 56 the Enterprise Centre Cranborne Road Potters Bar Hertforshire EN6 3DQ England to 50 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 5 September 2018
08 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted