- Company Overview for HYCARD LIMITED (03917776)
- Filing history for HYCARD LIMITED (03917776)
- People for HYCARD LIMITED (03917776)
- More for HYCARD LIMITED (03917776)
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
|
|
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
|
|
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
|
|
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
|
|
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 |