Advanced company searchLink opens in new window

HYMID HOLDINGS LIMITED

Company number 08745769

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)
27 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
05 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 288
29 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 253
19 Nov 2015 CH01 Director's details changed for Andrew Mark Tettmar on 20 October 2015
19 Nov 2015 CH01 Director's details changed for Mark Stephen Jones on 20 October 2015
19 Nov 2015 CH01 Director's details changed for Michael Wilkins on 20 October 2015
18 May 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AP03 Appointment of Mr Thomas Douglas Mcmurtrie as a secretary on 21 April 2015
19 Apr 2015 TM01 Termination of appointment of Colin Spencer Halsey as a director on 16 December 2014
17 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 253
25 Jun 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Mark Jones
09 Jun 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
03 Mar 2014 MR01 Registration of charge 087457690001
21 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re section 190 ca 2006 - authorisation for deeds of assignment 20/12/2013
21 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re share purchase & exchange agreement & guarantee 20/12/2013
21 Jan 2014 AP01 Appointment of Andrew Mark Tettmar as a director
21 Jan 2014 AP01 Appointment of Michael Wilkins as a director
21 Jan 2014 AP01 Appointment of Mark Stephen Jones as a director
  • ANNOTATION A second filed AP01 was registered on 25/06/2014
21 Jan 2014 AP01 Appointment of Thomas Douglas Mcmurtrie as a director
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 253
21 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association