The Hop Exchange Southwark Street
London
SE1 1TY
Registered Address | The Hop Exchange 24 Southwark Street Suite 10 (Skonto) London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £10 | Rihards Ravis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,423 |
Cash | £10,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
5 August 2019 | Registered office address changed from Docklands Business Centre 10-16 Tiller Road Docklands London E14 8PX to PO Box Skontoplan the Hop Exchange Southwark Street London SE1 1TY on 5 August 2019 (1 page) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 April 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
17 April 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Registered office address changed from 82 Great Eastern Street Rivington House London EC2A 3JF England on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 82 Great Eastern Street Rivington House London EC2A 3JF England on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 82 Great Eastern Street Rivington House London EC2A 3JF England on 9 April 2013 (2 pages) |
23 March 2012 | Change of name notice (2 pages) |
23 March 2012 | Change of name notice (2 pages) |
23 March 2012 | Company name changed inernational investment management LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Company name changed inernational investment management LIMITED\certificate issued on 23/03/12
|
19 March 2012 | Incorporation (33 pages) |
19 March 2012 | Incorporation (33 pages) |