Advanced company searchLink opens in new window

DR-HYPHEN LTD

Company number 10634525

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 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
  • GBP 4
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted