- Company Overview for HYGHTONA LIMITED (03424824)
- Filing history for HYGHTONA LIMITED (03424824)
- People for HYGHTONA LIMITED (03424824)
- More for HYGHTONA LIMITED (03424824)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
26 Aug 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
12 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Oct 2021 | CH04 | Secretary's details changed for Heelan Associates Ltd on 12 October 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from 1 Waterberry Drive Waterlooville PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 14 September 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1 Waterberry Drive Waterlooville PO7 7YH on 9 September 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
11 Sep 2020 | PSC01 | Notification of Mark Phillip Griffiths as a person with significant control on 30 November 2019 | |
11 Sep 2020 | AP01 | Appointment of Mr Mark Phillip Griffiths as a director on 30 November 2019 | |
11 Sep 2020 | PSC07 | Cessation of Renee Amelia Griffiths as a person with significant control on 30 November 2019 | |
11 Sep 2020 | TM01 | Termination of appointment of Renee Amelia Griffiths as a director on 30 November 2019 | |
16 Mar 2020 | CH01 | Director's details changed for Mrs Renee Amelia Griffiths on 15 March 2020 | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 8 the Briars Waterlooville Hampshire PO7 7YH England to 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 26 October 2018 | |
25 Oct 2018 | CH04 | Secretary's details changed for Heelan Associates Ltd on 25 October 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Unit 1 Byngs Business Park Soake Road Denmead Waterlooville PO7 6QX England to 8 the Briars Waterlooville Hampshire PO7 7YH on 3 October 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates |