Advanced company searchLink opens in new window

HYLO ATHLETICS LIMITED

Company number 12026354

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)
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
19 Dec 2023 AP01 Appointment of Mr Jorma Seabourne as a director on 7 December 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 August 2022
  • GBP 163.18655
25 Jul 2023 CH01 Director's details changed for Mr Michael Edward Doughty on 13 June 2023
25 Jul 2023 CH01 Director's details changed for Mr Benjamin Jacob Green on 14 July 2023
25 Jul 2023 CS01 Confirmation statement made on 30 May 2023 with updates
15 Jun 2023 TM01 Termination of appointment of John Barry Prescott as a director on 15 June 2023
19 May 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
03 May 2023 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 163.18654
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2023
20 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
20 Jun 2022 PSC08 Notification of a person with significant control statement
20 Jun 2022 PSC07 Cessation of Michael Edward Doughty as a person with significant control on 1 December 2021
09 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
10 Dec 2021 MA Memorandum and Articles of Association
10 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 142.53
05 Dec 2021 AP01 Appointment of Mr John Barry Prescott as a director on 19 November 2021
04 Dec 2021 AP01 Appointment of Mr Jonathan Edgar Coker as a director on 19 November 2021
04 Dec 2021 TM01 Termination of appointment of Peter John Hallet as a director on 19 November 2021
19 Nov 2021 CH01 Director's details changed for Mr Benjamin Jacob Green on 30 November 2020
19 Nov 2021 PSC04 Change of details for Mr Benjamin Jacob Green as a person with significant control on 30 November 2020
04 Sep 2021 SH02 Sub-division of shares on 8 June 2021