Advanced company searchLink opens in new window

HOP FINANCIAL SOLUTIONS LIMITED

Company number 11708436

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)
05 Apr 2024 AD01 Registered office address changed from 35 Kingsland Road London E2 8AA England to 13 Hanover Square London W1S 1HN on 5 April 2024
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
22 Mar 2024 PSC04 Change of details for Mr Mayank Goyal as a person with significant control on 21 March 2024
20 Mar 2024 CH01 Director's details changed for Mr Mayank Goyal on 10 March 2024
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 12,748.91
08 Mar 2024 CS01 Confirmation statement made on 15 January 2024 with updates
22 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
23 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 11,817.91
16 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with updates
01 Aug 2022 AD01 Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to 35 Kingsland Road London E2 8AA on 1 August 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
07 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2021 MA Memorandum and Articles of Association
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 11,589.88
26 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with updates
23 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2020
  • GBP 10,410
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 10,410
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2020
08 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2019 CH01 Director's details changed for Mr Mayank Goyal on 18 December 2019
18 Dec 2019 PSC04 Change of details for Mr Mayank Goyal as a person with significant control on 18 December 2019
18 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
05 Dec 2019 AD01 Registered office address changed from Accelerator 35 Kingsland Road London United Kingdom E2 8AA England to 300 Vauxhall Bridge Road London SW1V 1AA on 5 December 2019