Advanced company searchLink opens in new window

HYDRA CAPITAL LIMITED

Company number 09398957

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)
08 May 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
15 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2023 AD01 Registered office address changed from 25 Upper Brook Street London W1K 7QD England to C/O Meaby & Co Solicitors Llp 25 Upper Brook Street London W1K 7QD on 21 March 2023
23 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
23 Feb 2023 AD01 Registered office address changed from C/O Meaby & Co Solicitors Llp Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET to 25 Upper Brook Street London W1K 7QD on 23 February 2023
23 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
28 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
28 Jan 2022 PSC04 Change of details for Mr Sanjay Shah as a person with significant control on 6 April 2016
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2019
24 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET on 22 April 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
13 Oct 2019 AA Micro company accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
15 Nov 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 Aug 2018 AP01 Appointment of Mr Sanjay Shah as a director on 2 August 2018
21 Jun 2018 AP02 Appointment of Ip Universal Limited as a director on 21 June 2018
21 Jun 2018 TM01 Termination of appointment of Sanjay Shah as a director on 21 June 2018