Advanced company searchLink opens in new window

HYPHOSE LIMITED

Company number 01472439

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)
08 Apr 2022 AP01 Appointment of Mrs Barbara Gibbes as a director on 6 April 2022
08 Apr 2022 TM01 Termination of appointment of Christopher Frank Ford as a director on 6 April 2022
26 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
23 Jul 2021 AA Accounts for a small company made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
02 Nov 2020 PSC05 Change of details for R&G Acquisitions Ltd as a person with significant control on 6 January 2020
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
25 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
19 Feb 2019 MR04 Satisfaction of charge 8 in full
19 Feb 2019 MR04 Satisfaction of charge 6 in full
19 Feb 2019 MR04 Satisfaction of charge 014724390009 in full
11 Feb 2019 MR01 Registration of charge 014724390012, created on 8 February 2019
08 Feb 2019 MR01 Registration of charge 014724390011, created on 1 February 2019
31 Jan 2019 TM01 Termination of appointment of David William Johnson as a director on 20 December 2018
07 Jan 2019 AA Accounts for a small company made up to 31 March 2018
28 Dec 2018 MR01 Registration of charge 014724390010, created on 27 December 2018
21 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
21 Dec 2018 PSC02 Notification of R&G Acquisitions Ltd as a person with significant control on 20 December 2018
21 Dec 2018 PSC07 Cessation of David William Johnson as a person with significant control on 20 December 2018
21 Dec 2018 PSC07 Cessation of Stephen Philip Grinter as a person with significant control on 20 December 2018
21 Dec 2018 AD01 Registered office address changed from Unit 7 Pintail Business Park 165 Christchurch Road Ringwood BH24 3AL England to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Stephen Philip Grinter as a director on 20 December 2018
21 Dec 2018 TM01 Termination of appointment of Anna Charlotte Barwick as a director on 20 December 2018
21 Dec 2018 TM02 Termination of appointment of David William Johnson as a secretary on 20 December 2018