Advanced company searchLink opens in new window

HYPHOSE LIMITED

Company number 01472439

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)
27 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
13 Sep 2023 MR04 Satisfaction of charge 014724390010 in full
11 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
11 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
11 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
11 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
25 Oct 2022 AD02 Register inspection address has been changed from C/O Steele Raymond Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR England to 10-11 Charterhouse Square London EC1M 6EE
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
24 Oct 2022 AD04 Register(s) moved to registered office address 10 - 11 Charterhouse Square London EC1M 6EE
24 Oct 2022 AD04 Register(s) moved to registered office address 10 - 11 Charterhouse Square London EC1M 6EE
05 Oct 2022 AP01 Appointment of Mr Alessandro Lala as a director on 1 October 2022
03 Oct 2022 TM01 Termination of appointment of Barbara Gibbes as a director on 30 September 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
08 Sep 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2022
12 Apr 2022 MR04 Satisfaction of charge 014724390011 in full
12 Apr 2022 MR04 Satisfaction of charge 014724390012 in full
11 Apr 2022 AD01 Registered office address changed from 10 - 11 Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 11 April 2022
11 Apr 2022 AD01 Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 11 April 2022
08 Apr 2022 AD01 Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022
08 Apr 2022 AP03 Appointment of John Morrison as a secretary on 6 April 2022
08 Apr 2022 AP01 Appointment of Mrs Barbara Gibbes as a director on 6 April 2022
08 Apr 2022 TM01 Termination of appointment of Christopher Frank Ford as a director on 6 April 2022
26 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
23 Jul 2021 AA Accounts for a small company made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates