Advanced company searchLink opens in new window

HYMAN CAPITAL LIMITED

Company number 10682981

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)
17 Jun 2024 AP01 Appointment of Ms Rachel Graham as a director on 17 June 2024
17 Jun 2024 TM01 Termination of appointment of Clive Mark Hyman as a director on 17 June 2024
15 May 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2024 DS01 Application to strike the company off the register
09 Jan 2024 AP01 Appointment of Mr Mike Stephen Boud as a director on 2 January 2024
30 May 2023 AA Micro company accounts made up to 31 August 2022
24 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
20 May 2021 AA Micro company accounts made up to 31 August 2020
16 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 August 2019
25 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 August 2019
18 Feb 2019 AA Micro company accounts made up to 31 March 2018
03 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
01 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
31 Jan 2019 TM01 Termination of appointment of Lyndon Michael Fisher as a director on 31 January 2019
31 Jan 2019 PSC07 Cessation of Lyndon Michael Fisher as a person with significant control on 31 January 2019
27 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
21 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-21
  • GBP 2