- Company Overview for HYGENAVENT LIMITED (06910369)
- Filing history for HYGENAVENT LIMITED (06910369)
- People for HYGENAVENT LIMITED (06910369)
- More for HYGENAVENT LIMITED (06910369)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 29 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 29 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
02 Mar 2022 | AA01 | Previous accounting period shortened from 30 May 2021 to 29 May 2021 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
28 Feb 2022 | AA01 | Current accounting period shortened from 30 May 2022 to 29 May 2022 | |
24 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
26 May 2021 | AA01 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Idolo Cozzetto on 5 January 2021 | |
05 Jan 2021 | CH01 | Director's details changed for Mrs Leila Cozzetto on 5 January 2021 | |
20 Oct 2020 | AD01 | Registered office address changed from Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom to 6 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN on 20 October 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Dec 2019 | PSC04 | Change of details for Mr Idolo Cozzetto as a person with significant control on 1 October 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mrs Leila Cozzetto on 1 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 32 Thorpewood Thorpewood Business Park Peterborough Cambridgeshire PE3 6SR to Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF on 21 October 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 |