HIPCAMP UK LIMITED
Status | ACTIVE |
Company No. | 05577942 |
Category | Private Limited Company |
Incorporated | 29 Sep 2005 |
Age | 18 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HIPCAMP UK LIMITED is an active private limited company with number 05577942. It was incorporated 18 years, 8 months, 9 days ago, on 29 September 2005. The company address is Summit House Summit House, London, NW3 6BP.
Company Fillings
Confirmation statement with updates
Date: 19 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Change person director company with change date
Date: 18 Oct 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Alyssa Lea Ravasio
Change date: 2023-09-28
Documents
Accounts with accounts type small
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 12 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Knight
Change date: 2023-09-29
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 16 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tripadee LIMITED\certificate issued on 16/03/22
Documents
Termination director company with name termination date
Date: 20 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-18
Officer name: Oluyemi Okupe
Documents
Change account reference date company previous extended
Date: 19 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 25 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Dec 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Notification of a person with significant control
Date: 24 Dec 2021
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hipcamp Inc
Notification date: 2021-09-03
Documents
Cessation of a person with significant control
Date: 22 Dec 2021
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Knight
Cessation date: 2021-09-03
Documents
Appoint person director company with name date
Date: 04 Oct 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Alyssa Lea Ravasio
Appointment date: 2021-09-03
Documents
Appoint person director company with name date
Date: 04 Oct 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-03
Officer name: Mr Oluyemi Okupe
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-03
Officer name: Charles Henry Mark Ellingham
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Brown
Termination date: 2021-09-03
Documents
Resolution
Date: 30 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing capital allotment shares
Date: 19 Jul 2021
Action Date: 09 Jul 2021
Category: Capital
Type: RP04SH01
Date: 2021-07-09
Capital : 1,331 GBP
Documents
Capital allotment shares
Date: 13 Jul 2021
Action Date: 09 Jul 2021
Category: Capital
Type: SH01
Capital : 1,331 GBP
Date: 2021-07-09
Documents
Accounts with accounts type unaudited abridged
Date: 01 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 03 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Capital allotment shares
Date: 19 Nov 2018
Action Date: 12 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-12
Capital : 1,261 GBP
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 23 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 25 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-20
Officer name: Mr Jonathan Knight
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 28 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-28
Officer name: Mr Jonathan Knight
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Change person secretary company with change date
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-05
Officer name: Linda Elizabeth Collins
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Knight
Change date: 2009-10-01
Documents
Capital allotment shares
Date: 06 Jul 2010
Action Date: 07 Apr 2010
Category: Capital
Type: SH01
Capital : 1,160 GBP
Date: 2010-04-07
Documents
Statement of companys objects
Date: 09 Jun 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Henry Mark Ellingham
Documents
Appoint person director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Brown
Documents
Termination secretary company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lordship Commercial Services Litd
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person secretary company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Linda Elizabeth Collins
Documents
Change registered office address company with date old address
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Address
Type: AD01
Old address: 55 North Cross Road East Dulwich London SE22 9ET
Change date: 2009-12-10
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 04 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed lordship commercial services litd
Documents
Legacy
Date: 26 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 26/08/2008 from 114 harbut road london SW11 2RE
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary shellani gupta
Documents
Legacy
Date: 29 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 287
Description: Registered office changed on 10/05/06 from: suite b, 29 harley street london W1G 9QR
Documents
Some Companies
C/O SATNAM ACCOUNTANTS LTD,HOUNSLOW,TW3 3UH
Number: | 11382323 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SCHOOL OF BUSINESS AND ECONOMICS LTD
806 HIGH STREET,LONDON,E10 6AE
Number: | 11809192 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 5,BRISTOL,BS9 1NB
Number: | 08811868 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ST JOHN STREET,,EC1M 4JN
Number: | 02882362 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, CONCEPT COURT KETTLESTRING LANE,YORK,YO30 4XF
Number: | 11089315 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 OCEAN ROAD,BARROW-IN-FURNESS,LA14 3DB
Number: | 11665251 |
Status: | ACTIVE |
Category: | Private Limited Company |