Advanced company searchLink opens in new window

HYSTEAD LIMITED

Company number 09900385

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)
02 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Additional finance be pbtained under the terms proposed in relation to the aquisition of shares 20/11/2019
15 Oct 2019 AD02 Register inspection address has been changed from C/O Anumerate Ltd 25 East Street Bromley BR1 1QE England to C/O Doran & Minehane 25 East Street Bromley BR1 1QE
14 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
11 Oct 2019 AD02 Register inspection address has been changed from Office 1 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ to C/O Anumerate Ltd 25 East Street Bromley BR1 1QE
07 Oct 2019 AD01 Registered office address changed from Doran & Minehane 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ England to C/O Doran & Minehane 25 East Street Bromley BR1 1QE on 7 October 2019
15 May 2019 AA Group of companies' accounts made up to 31 December 2018
07 Feb 2019 TM01 Termination of appointment of James William Huckle as a director on 1 February 2019
24 Jan 2019 AP01 Appointment of Mr Morné Cornelius Wilken as a director on 17 January 2019
24 Jan 2019 TM01 Termination of appointment of Petrus Gysbertus Prinsloo as a director on 17 January 2019
18 Jan 2019 TM01 Termination of appointment of Alexandros Papageorgious Papadopoulos as a director on 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
19 Oct 2018 PSC08 Notification of a person with significant control statement
19 Oct 2018 PSC07 Cessation of Miles Cameron Walton as a person with significant control on 19 October 2018
19 Oct 2018 PSC07 Cessation of Kim Tracy Setzkorn as a person with significant control on 19 October 2018
19 Oct 2018 PSC07 Cessation of Marco Rapaglia as a person with significant control on 19 October 2018
19 Oct 2018 PSC07 Cessation of Louis Norval as a person with significant control on 19 October 2018
19 Oct 2018 PSC07 Cessation of Brinda Murugan as a person with significant control on 19 October 2018
19 Oct 2018 PSC07 Cessation of Kofi Havor as a person with significant control on 19 October 2018
19 Oct 2018 PSC07 Cessation of Dave John Elzas as a person with significant control on 19 October 2018
19 Oct 2018 PSC07 Cessation of Hendrik Petrus Barnhoorn as a person with significant control on 19 October 2018
19 Oct 2018 PSC07 Cessation of Haggay Aidlin as a person with significant control on 19 October 2018
16 Aug 2018 TM01 Termination of appointment of Kenneth Charles Ford as a director on 1 August 2018
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • EUR 7,840,872
30 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2018 MAR Re-registration of Memorandum and Articles