Advanced company searchLink opens in new window

HY VENTURES LIMITED

Company number 10205968

Filter by category

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)
01 May 2024 PSC04 Change of details for Sir Hossein Yassaie as a person with significant control on 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
09 Apr 2024 AD01 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 9 April 2024
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
07 Sep 2022 AD01 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 7 September 2022
27 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from 16 Station Road Chesham Bucks HP5 1DH England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 9 June 2021
23 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
14 May 2018 AD01 Registered office address changed from Heatherwood Nightingales Lane Chalfont St Giles HP8 4SR United Kingdom to 16 Station Road Chesham Bucks HP5 1DH on 14 May 2018
13 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
31 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-31
  • GBP 100