Advanced company searchLink opens in new window

HYAM CAPITAL LTD

Company number 07920094

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)
29 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with updates
29 Jan 2025 AD01 Registered office address changed from 2 2 the Green Chelveston Wellingborough Northants NN9 6AJ England to 2 the Green Chelveston Wellingborough NN9 6AJ on 29 January 2025
22 Jan 2025 AD01 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 2 2 the Green Chelveston Wellingborough Northants NN9 6AJ on 22 January 2025
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
25 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
14 Nov 2024 SH06 Cancellation of shares. Statement of capital on 9 October 2024
  • GBP 0.02
30 Oct 2024 SH02 Sub-division of shares on 4 October 2024
29 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 100 Avebury Boulevard Milton Keynes MK9 1FH on 9 March 2020
18 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
14 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CH01 Director's details changed for Mr Jaroslaw Begej on 18 April 2019
27 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016