Advanced company searchLink opens in new window

10 HYDE PARK SQUARE LIMITED

Company number 01691818

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)
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 December 2022
09 Jan 2023 TM02 Termination of appointment of Wisteria Registrars Limited as a secretary on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from The Grange Barn Pikes End Pinner Middlesex HA5 2EX United Kingdom to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 January 2023
28 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Jul 2022 AP01 Appointment of Mrs Tarja Helena Visan as a director on 30 June 2022
02 Dec 2021 AA Micro company accounts made up to 31 December 2020
06 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
06 May 2021 AP01 Appointment of Maryam Ettehadieh as a director on 20 April 2021
03 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
25 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
20 Feb 2019 AD01 Registered office address changed from The Grange Barn Pikes End Pinner Middlesex HA5 2EX England to The Grange Barn Pikes End Pinner Middlesex HA5 2EX on 20 February 2019
08 Feb 2019 AD01 Registered office address changed from C/O Lawrence Hurst & Co Morritt House 10-12 Love Lane Pinner HA5 3EF to The Grange Barn Pikes End Pinner Middlesex HA5 2EX on 8 February 2019
22 Nov 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jun 2018 AP04 Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018
17 Jun 2018 TM02 Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018
30 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2017 CH01 Director's details changed for Martha Ettehadieh on 30 August 2017
11 Oct 2016 AP01 Appointment of Miss Abayome Aderonke Davies Johnson as a director on 30 June 2016
06 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates