Advanced company searchLink opens in new window

HYDERUS CYF

Company number 04463610

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)
16 Aug 2021 AD01 Registered office address changed from 34 Maindee Road Cwmfelinfach Ynysddu Casnewydd Gwent NP11 7HR to Tŷ Mynyddislwyn Heol Y Bryn Pontllanfraith Coed Duon NP12 2BH on 16 August 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Feb 2021 PSC04 Change of details for Mr Mark Denys Chataway as a person with significant control on 30 November 2018
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
19 Mar 2020 AP03 Appointment of Mr Christopher Robert Nial as a secretary on 19 March 2020
19 Mar 2020 TM02 Termination of appointment of Anna Maria Chataway as a secretary on 18 March 2020
05 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
22 Sep 2014 MR01 Registration of charge 044636100001, created on 22 September 2014
01 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
28 Jun 2012 CH03 Secretary's details changed for Anna Maria Chataway on 1 June 2012