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)
29 Sep 2020 SH02 Sub-division of shares on 25 June 2020
18 Sep 2020 AP01 Appointment of Mr Armando Mann as a director on 5 June 2020
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 6 August 2020
  • GBP 15,514.5631
15 Sep 2020 SH08 Change of share class name or designation
15 Sep 2020 SH08 Change of share class name or designation
21 Aug 2020 AP01 Appointment of Mr Paul William Murphy as a director on 25 June 2020
21 Aug 2020 AP01 Appointment of Mr Jules Andrew Maltz as a director on 25 June 2020
21 Aug 2020 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
21 Aug 2020 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
20 Aug 2020 AP04 Appointment of Ohs Secretaries Limited as a secretary on 20 August 2020
06 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 25/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2020 MA Memorandum and Articles of Association
24 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
20 Mar 2020 AP01 Appointment of Mrs Sonali De Rycker as a director on 13 March 2020
20 Mar 2020 TM01 Termination of appointment of Luciana Maria Lixandru as a director on 13 March 2020
20 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 13,320.98
18 Feb 2020 AP01 Appointment of Luciana-Maria Lixandru as a director on 4 February 2020
28 Nov 2019 AD01 Registered office address changed from , Launch22 32 Cubitt Street, London, WC1X 0LR, United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 28 November 2019
28 Oct 2019 SH02 Sub-division of shares on 10 October 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 10,355.55
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 11,155.55
27 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 10/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-05
  • GBP 10,000