- Company Overview for HYLO ATHLETICS LIMITED (12026354)
- Filing history for HYLO ATHLETICS LIMITED (12026354)
- People for HYLO ATHLETICS LIMITED (12026354)
- More for HYLO ATHLETICS LIMITED (12026354)
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) |
---|---|---|---|
03 May 2023 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 May 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 10 August 2022
|
|
20 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
20 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
20 Jun 2022 | PSC07 | Cessation of Michael Edward Doughty as a person with significant control on 1 December 2021 | |
09 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Dec 2021 | MA | Memorandum and Articles of Association | |
10 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2021
|
|
05 Dec 2021 | AP01 | Appointment of Mr John Barry Prescott as a director on 19 November 2021 | |
04 Dec 2021 | AP01 | Appointment of Mr Jonathan Edgar Coker as a director on 19 November 2021 | |
04 Dec 2021 | TM01 | Termination of appointment of Peter John Hallet as a director on 19 November 2021 | |
19 Nov 2021 | CH01 | Director's details changed for Mr Benjamin Jacob Green on 30 November 2020 | |
19 Nov 2021 | PSC04 | Change of details for Mr Benjamin Jacob Green as a person with significant control on 30 November 2020 | |
04 Sep 2021 | SH02 | Sub-division of shares on 8 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
15 Jun 2021 | PSC07 | Cessation of Benjamin Jacob Green as a person with significant control on 26 February 2021 | |
15 Jun 2021 | PSC01 | Notification of Michael Doughty as a person with significant control on 30 July 2019 | |
23 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
14 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 24 August 2020
|
|
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 20 August 2020
|