Advanced company searchLink opens in new window

HYGIENE GROUP LIMITED

Company number 01905230

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)
18 Jan 2019 SH08 Change of share class name or designation
18 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jan 2019 AA Group of companies' accounts made up to 31 May 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
22 Dec 2018 MR04 Satisfaction of charge 1 in full
08 Mar 2018 AA Group of companies' accounts made up to 31 May 2017
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Mar 2017 AA Group of companies' accounts made up to 31 May 2016
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Mar 2016 AA Group of companies' accounts made up to 31 May 2015
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 695,000
17 Jul 2015 MISC Section 519 auditor's resignation
11 Mar 2015 AA Group of companies' accounts made up to 31 May 2014
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 695,000
25 Jul 2014 AD01 Registered office address changed from 901 Yeovil Road Slough Berks SL1 4JG to 8 Castle Road Kings Norton Business Centre Birmingham B30 3HZ on 25 July 2014
04 Mar 2014 AA Group of companies' accounts made up to 31 May 2013
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 695,000
04 Mar 2013 AA Group of companies' accounts made up to 31 May 2012
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Mar 2012 AA Group of companies' accounts made up to 31 May 2011
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Jul 2011 AD01 Registered office address changed from 411 Montrose Avenue Slough Berkshire SL1 4TJ on 27 July 2011
28 Feb 2011 AA Group of companies' accounts made up to 31 May 2010
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
17 Mar 2010 AA Group of companies' accounts made up to 31 May 2009