Advanced company searchLink opens in new window

HYDRA HOUSE LIMITED

Company number 04080147

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)
23 Jul 2004 AA Group of companies' accounts made up to 31 March 2004
07 Aug 2003 AA Group of companies' accounts made up to 31 March 2003
08 Oct 2002 363s Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
30 Sep 2002 AA Group of companies' accounts made up to 31 March 2002
17 Sep 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2002 287 Registered office changed on 12/03/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
08 Feb 2002 288b Director resigned
23 Jan 2002 AA Accounts for a dormant company made up to 31 March 2001
05 Dec 2001 395 Particulars of mortgage/charge
05 Dec 2001 363s Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
16 Nov 2001 SA Statement of affairs
16 Nov 2001 88(2)R Ad 01/11/01--------- £ si 682931@.1=68293 £ ic 1/68294
09 Nov 2001 288a New director appointed
09 Nov 2001 288a New director appointed
09 Nov 2001 288a New director appointed
09 Nov 2001 288a New secretary appointed;new director appointed
09 Nov 2001 288a New director appointed
09 Nov 2001 225 Accounting reference date shortened from 30/09/01 to 31/03/01
06 Nov 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Nov 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2001 123 £ nc 1000/115000 23/10/01
06 Nov 2001 122 S-div 23/10/01
06 Nov 2001 288b Secretary resigned;director resigned
06 Nov 2001 288b Director resigned