Advanced company searchLink opens in new window

39 HYDE PARK GATE 1992 LIMITED

Company number 02720796

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 Oct 2017 TM01 Termination of appointment of Tarek Mooro as a director on 7 June 2017
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
31 Aug 2016 AA Accounts for a small company made up to 31 December 2015
16 Aug 2016 AUD Auditor's resignation
13 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 23
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 23
09 Jun 2015 CH04 Secretary's details changed for Ablesafe Limited on 1 May 2014
19 Sep 2014 AA Accounts for a small company made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 23
02 Jul 2014 AD01 Registered office address changed from 95 Station Road Hampton Middx TW12 2BD United Kingdom on 2 July 2014
02 Jul 2014 CH04 Secretary's details changed for Ablesafe Limited on 31 May 2014
02 Sep 2013 AA Accounts for a small company made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
23 Jul 2012 AA Accounts for a small company made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for Tarek Mooro on 1 January 2012
28 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Yvonne M Burt on 6 June 2010
27 Jul 2011 CH01 Director's details changed for Thomas Franklin Smith on 6 June 2010
27 Jul 2011 CH01 Director's details changed for Walter George Kostner on 6 June 2010
27 Jul 2011 CH02 Director's details changed for Griedun Limited British Virgin Islands on 6 June 2010
27 Jul 2011 CH02 Director's details changed for Mowden Enterprises Inc on 6 June 2010
27 Jul 2011 CH02 Director's details changed for Chezzle Associates Inc on 6 June 2010