Advanced company searchLink opens in new window

HOPIN LTD

Company number 12035150

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)
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 20,086.8392
19 Jun 2021 MA Memorandum and Articles of Association
19 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2021 MA Memorandum and Articles of Association
19 Jun 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
19 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
13 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2021 AD02 Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
26 May 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 20,010.3404
26 May 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 19,995.8242
24 May 2021 SH08 Change of share class name or designation
13 Apr 2021 AP01 Appointment of Par-Jorgen Parson as a director on 11 March 2021
13 Apr 2021 TM01 Termination of appointment of Paul William Murphy as a director on 11 March 2021
09 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
30 Mar 2021 AP01 Appointment of Mr Sriram Krishnan as a director on 26 February 2021
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 19,907.182
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 18,335.8568
26 Mar 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 March 2021
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 18,245.9771
26 Mar 2021 MR04 Satisfaction of charge 120351500001 in full
22 Mar 2021 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 22 February 2021
23 Feb 2021 SH08 Change of share class name or designation
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 18,171.8495
16 Feb 2021 SH08 Change of share class name or designation