- Company Overview for HY VENTURES LIMITED (10205968)
- Filing history for HY VENTURES LIMITED (10205968)
- People for HY VENTURES LIMITED (10205968)
- More for HY VENTURES LIMITED (10205968)
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
|
|
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
|