Advanced company searchLink opens in new window

HYCOR UK LTD

Company number 11586558

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)
14 Nov 2024 AA Accounts for a small company made up to 31 December 2023
13 Nov 2024 AA Accounts for a small company made up to 31 December 2022
01 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
18 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2023 TM01 Termination of appointment of Victor Seth Miller as a director on 17 October 2023
25 Oct 2023 AP01 Appointment of Dr Eric Whitters as a director on 20 October 2023
11 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
14 Jan 2022 AD01 Registered office address changed from 5 Stratford Place London W1C 1AX England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 14 January 2022
09 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
22 Sep 2021 TM01 Termination of appointment of João Rodrigo Nunes Mendes Soares De Matos as a director on 22 September 2021
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 31 December 2019
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
21 May 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 December 2019
03 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from Oracle House 8-12 Welbeck Way London W1G 9YL United Kingdom to 5 Stratford Place London W1C 1AX on 5 March 2019
04 Oct 2018 AP01 Appointment of Mr Victor Seth Miller as a director on 4 October 2018
25 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-25
  • GBP 500