HICCUP INVESTMENTS LTD

Holden House Holden House, London, W1T 1JU, England
StatusACTIVE
Company No.09240404
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

HICCUP INVESTMENTS LTD is an active private limited company with number 09240404. It was incorporated 9 years, 8 months, 13 days ago, on 30 September 2014. The company address is Holden House Holden House, London, W1T 1JU, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Address

Type: AD01

New address: Holden House 57 Rathbone Place London W1T 1JU

Old address: 51 Stanley Road Carshalton SM5 4LE England

Change date: 2024-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

Old address: 18 Stoneleigh Broadway Epsom KT17 2HU United Kingdom

Change date: 2019-10-18

New address: 51 Stanley Road Carshalton SM5 4LE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-13

Psc name: Mr Dipak Panchal

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dipak Panchal

Change date: 2018-09-13

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dipak Panchal

Change date: 2018-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: 32 Woodstock Grove Shepherds Bush London W12 8LE

New address: 18 Stoneleigh Broadway Epsom KT17 2HU

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACKERMAN LIMITED

UNIT 7,DRIFFIELD,YO25 9DJ

Number:11958713
Status:ACTIVE
Category:Private Limited Company

ECUSTOMERCONNECT LIMITED

THE HUB 8 BERRYWOOD BUSINESS VILLAGE, TOLLBAR WAY,SOUTHAMPTON,SO30 2UN

Number:08770764
Status:ACTIVE
Category:Private Limited Company

KENDALL FERGUSON LTD

1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP

Number:SC494047
Status:ACTIVE
Category:Private Limited Company

KITE HILL PR LIMITED

2 DANCASTLE COURT,LONDON,N3 2JU

Number:10191106
Status:ACTIVE
Category:Private Limited Company

QIBLA COLA (BEVERAGES) LTD

1 PENNINGTON WAY,COVENTRY,CV6 5TJ

Number:06502429
Status:ACTIVE
Category:Private Limited Company

THE CHRISTIAN DATING PARTNERSHIP LIMITED

UNIT 30 UNIT 30,BLACKWELL,CV36 4PE

Number:07249047
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