Advanced company searchLink opens in new window

HYMAN CAPITAL GROUP LIMITED

Company number 11002902

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)
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2024 DS01 Application to strike the company off the register
01 May 2024 TM01 Termination of appointment of Dennis Karl Horner as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of Nigel Philip Ransom as a director on 30 April 2024
15 Jan 2024 AP01 Appointment of Mr Mike Stephen Boud as a director on 2 January 2024
19 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
30 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
02 Dec 2022 AD01 Registered office address changed from 32 32 Chester Close South Regent's Park London London NW1 4JG England to 32 Chester Close South London NW1 4JG on 2 December 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
30 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
26 Nov 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 32 32 Chester Close South Regent's Park London London NW1 4JG on 26 November 2021
28 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
26 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
26 May 2020 CH01 Director's details changed for Mr Clive Mark Hyman on 26 May 2020
26 May 2020 PSC04 Change of details for Mr Clive Mark Hyman as a person with significant control on 26 May 2020
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
10 Oct 2019 AD01 Registered office address changed from 32 Chester Close South Regent's Park London NW1 4JG England to 71-75 Shelton Street London Greater London WC2H 9JQ on 10 October 2019
22 Jul 2019 MR04 Satisfaction of charge 110029020001 in full
20 Jun 2019 AA Unaudited abridged accounts made up to 31 August 2018
12 Mar 2019 TM01 Termination of appointment of Mary Morgan as a director on 9 March 2019
18 Jan 2019 TM02 Termination of appointment of Rachel Rebecca Dudley as a secretary on 16 January 2019
21 Dec 2018 MR01 Registration of charge 110029020001, created on 11 December 2018
21 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates