Advanced company searchLink opens in new window

HYCARD LIMITED

Company number 03917776

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)
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
19 Jan 2019 CH03 Secretary's details changed for Mr Jonathan Charles Rowling on 19 January 2019
19 Jan 2019 CH01 Director's details changed for Mr Jonathan Charles Rowling on 19 January 2019
13 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
30 Jan 2018 AP01 Appointment of Mr Wasim Ahmed Swati as a director on 30 January 2018
08 Jan 2018 RP04AP01 Second filing for the appointment of Livia Li as a director
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
09 Nov 2017 AP01 Appointment of Ms Livia Li as a director on 9 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 08/01/2018.
09 Nov 2017 TM01 Termination of appointment of Bruno Calzetta Larrieu as a director on 9 November 2017
09 Nov 2017 AP03 Appointment of Mr Jonathan Charles Rowling as a secretary on 18 September 2017
09 Nov 2017 TM02 Termination of appointment of Bruno Calzetta Larrieu as a secretary on 18 September 2017
13 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 6
03 Feb 2015 AP01 Appointment of Mrs Rosemary Norris as a director on 2 February 2015
02 Feb 2015 TM01 Termination of appointment of Doris Rosemary Ridley as a director on 1 January 2013
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
04 Nov 2013 AD01 Registered office address changed from 44 Waterman Way London E1W 2QW England on 4 November 2013
03 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012