Advanced company searchLink opens in new window

HYKON LTD

Company number 12395291

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)
21 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
12 Sep 2024 PSC01 Notification of Marco Pasetto as a person with significant control on 12 September 2024
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
12 Sep 2024 PSC07 Cessation of Software Easy Llc as a person with significant control on 12 September 2024
27 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
04 Apr 2023 AAMD Amended total exemption full accounts made up to 31 January 2022
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
06 Dec 2021 AP01 Appointment of Mr Marco Pasetto as a director on 6 December 2021
06 Dec 2021 TM01 Termination of appointment of Ilie Adascalitei as a director on 6 December 2021
06 Dec 2021 TM01 Termination of appointment of Africa Lupu as a director on 6 December 2021
30 Nov 2021 AD01 Registered office address changed from Co Feotex, Bespoke Hornsey Road London N19 4DR United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on 30 November 2021
04 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
14 Sep 2020 AP01 Appointment of Mr Ilie Adascalitei as a director on 14 September 2020
14 Aug 2020 PSC02 Notification of Software Easy Llc as a person with significant control on 14 August 2020
14 Aug 2020 PSC07 Cessation of Africa Lupu as a person with significant control on 14 August 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
11 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-10
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
11 Feb 2020 AP01 Appointment of Mr Africa Lupu as a director on 11 February 2020
11 Feb 2020 PSC01 Notification of Africa Lupu as a person with significant control on 11 February 2020
11 Feb 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Co Feotex, Bespoke Hornsey Road London N19 4DR on 11 February 2020