HIP HOP LDN LIMITED

First Floor First Floor, Newport Pagnell, MK16 8AQ, Bucks, United Kingdom
StatusACTIVE
Company No.09805579
CategoryPrivate Limited Company
Incorporated02 Oct 2015
Age8 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

HIP HOP LDN LIMITED is an active private limited company with number 09805579. It was incorporated 8 years, 9 months, 1 day ago, on 02 October 2015. The company address is First Floor First Floor, Newport Pagnell, MK16 8AQ, Bucks, United Kingdom.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 30 Sep 2021

Category: Accounts

Type: AAMD

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-30

Psc name: Mr Oliver Tubbs

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmella Stanbury

Termination date: 2019-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carmella Stanbury

Cessation date: 2019-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-29

Officer name: Miss Carmella Stanbury

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-29

Officer name: Mr Oliver Tubbs

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: 45 Elspeth Road London SW11 1DW England

New address: First Floor 44 High Street Newport Pagnell Bucks MK16 8AQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2016

Action Date: 27 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-27

Old address: Dollis Villas 5a Willington Road London SW9 9NA United Kingdom

New address: 45 Elspeth Road London SW11 1DW

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-21

Officer name: Mr Ollie Tubbs

Documents

View document PDF

Incorporation company

Date: 02 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJPOWERSYSTEMS LIMITED

4 ALBERT PLACE,PERTH,PH2 8JE

Number:SC594422
Status:ACTIVE
Category:Private Limited Company

COOKUS LTD

SUITE 2 10A RIDGEWAY DONIBRISTLE INDUSTRIAL ESTATE,FIFE,KY11 9JN

Number:SC586820
Status:ACTIVE
Category:Private Limited Company

FUTURECLIENT LIMITED

19 OLD EXETER STREET,NEWTON ABBOT,TQ13 0LD

Number:06875586
Status:ACTIVE
Category:Private Limited Company

TAO JONES INDEX LTD

82B HIGH STREET,CAMBRIDGE,CB22 3HJ

Number:11447119
Status:ACTIVE
Category:Private Limited Company

TIMEWALK LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06858666
Status:ACTIVE
Category:Private Limited Company

TOP HOMZE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11624981
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source