- Company Overview for HYGIREL TECHNOLOGY CO., LIMITED (09002864)
- Filing history for HYGIREL TECHNOLOGY CO., LIMITED (09002864)
- People for HYGIREL TECHNOLOGY CO., LIMITED (09002864)
- More for HYGIREL TECHNOLOGY CO., LIMITED (09002864)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
03 Jan 2025 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 3 January 2025 | |
27 Aug 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
15 Apr 2024 | TM02 | Termination of appointment of Uk Jiecheng Business Limited as a secretary on 15 April 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
16 Aug 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
15 Jul 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
28 Feb 2022 | CH04 | Secretary's details changed for Uk Jiecheng Business Limited on 28 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 23 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
30 Aug 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
14 Apr 2020 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 14 April 2020 | |
14 Apr 2020 | TM02 | Termination of appointment of Smart Registrations Limited as a secretary on 14 April 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 14 April 2020 | |
03 May 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
06 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
17 Apr 2018 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 17 April 2018 | |
08 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates |