- Company Overview for DR-HYPHEN LTD (10634525)
- Filing history for DR-HYPHEN LTD (10634525)
- People for DR-HYPHEN LTD (10634525)
- More for DR-HYPHEN LTD (10634525)
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 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
10 May 2023 | CH01 | Director's details changed for Mrs Vanetta Ebunolorun Omiyemi Morrison on 2 May 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
11 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
13 Oct 2020 | AA | Micro company accounts made up to 28 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 Oct 2019 | AP01 | Appointment of Ms Shirley Morrison as a director on 14 September 2019 | |
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|
|
18 Mar 2019 | AP01 | Appointment of Mrs Vanetta Ebunolorun Omiyemi Morrison as a director on 18 March 2019 | |
18 Mar 2019 | TM02 | Termination of appointment of Vanetta Morrison as a secretary on 18 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
18 Mar 2019 | AP03 | Appointment of Vanetta Morrison as a secretary on 18 March 2019 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 May 2018 | PSC01 | Notification of Gyles Morrison as a person with significant control on 23 February 2017 | |
02 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 May 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
30 Apr 2018 | AD01 | Registered office address changed from 22 Bekesbourne Street Bekesbourne Street London E14 7JQ United Kingdom to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 30 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Dr Gyles-Perry Clemroy Sebastian Morrison on 21 March 2018 | |
23 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-23
|