Advanced company searchLink opens in new window

HOPPI DORRI LTD

Company number 11599265

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)
08 Jul 2025 AA Total exemption full accounts made up to 31 December 2024
14 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
23 Jul 2024 AA01 Current accounting period extended from 31 October 2024 to 31 December 2024
19 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
09 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
21 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Apr 2023 PSC04 Change of details for Mr Christopher Colin Gregory Riddle as a person with significant control on 18 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Christopher Colin Gregory Riddle on 18 April 2023
05 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
05 Oct 2022 PSC04 Change of details for Mr Christopher Colin Gregory Riddle as a person with significant control on 2 October 2022
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
13 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
23 Aug 2021 AA Unaudited abridged accounts made up to 31 October 2020
02 Feb 2021 AAMD Amended accounts made up to 31 October 2019
18 Dec 2020 AD01 Registered office address changed from 20 All Saints Street Stamford PE9 2PA England to C/O Woolfox Golf & Country Club Great North Road Stamford Rutland PE9 4AQ on 18 December 2020
01 Oct 2020 AA Audited abridged accounts made up to 31 October 2019
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
18 Oct 2019 TM01 Termination of appointment of Sam Tony Letteri as a director on 18 October 2019
08 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
19 Aug 2019 AD01 Registered office address changed from 300 Pavilion Drive Northampton NN4 7YE United Kingdom to 20 All Saints Street Stamford PE9 2PA on 19 August 2019
12 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-11
02 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-02
  • GBP 200