- Company Overview for HYGENIUS LTD (10953847)
- Filing history for HYGENIUS LTD (10953847)
- People for HYGENIUS LTD (10953847)
- Registers for HYGENIUS LTD (10953847)
- More for HYGENIUS LTD (10953847)
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) |
---|---|---|---|
31 Aug 2023 | TM01 | Termination of appointment of Jonathan Crow as a director on 31 August 2023 | |
31 Aug 2023 | TM02 | Termination of appointment of Jonathan Crow as a secretary on 31 August 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
10 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from Hamilton Houe Wells Road Chilcompton Radstock BA3 4ET England to Hamilton House Wells Road Chilcompton Radstock BA3 4ET on 23 November 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from 14 Queen Square Bath BA1 2HN England to Hamilton Houe Wells Road Chilcompton Radstock BA3 4ET on 12 November 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
10 Sep 2018 | PSC01 | Notification of Amy Louise Robbins as a person with significant control on 20 August 2018 | |
08 Sep 2018 | CH01 | Director's details changed for Miss Amy Louise Robbins on 7 September 2018 | |
23 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 20 August 2018
|
|
23 Aug 2018 | PSC04 | Change of details for Mr Jonathan Crow as a person with significant control on 20 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Miss Amy Louise Robbins as a director on 20 August 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from 17 Shoe Lane Shoe Lane Paulton Bristol BS39 7AN United Kingdom to 14 Queen Square Bath BA1 2HN on 18 December 2017 | |
08 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-08
|