HYPHOSE LIMITED

01472439
10 - 11 CHARTERHOUSE SQUARE LONDON ENGLAND EC1M 6EE

Documents

Documents
Date Category Description Pages
29 Jun 2024 accounts Annual Accounts 21 Buy now
29 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 196 Buy now
29 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
29 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2023 accounts Annual Accounts 18 Buy now
11 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 196 Buy now
11 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
11 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 2 Buy now
25 Oct 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
24 Oct 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
05 Oct 2022 officers Appointment of director (Mr Alessandro Lala) 2 Buy now
03 Oct 2022 officers Termination of appointment of director (Barbara Gibbes) 1 Buy now
30 Sep 2022 accounts Annual Accounts 12 Buy now
08 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2022 officers Appointment of secretary (John Morrison) 2 Buy now
08 Apr 2022 officers Appointment of director (Mrs Barbara Gibbes) 2 Buy now
08 Apr 2022 officers Termination of appointment of director (Christopher Frank Ford) 1 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 accounts Annual Accounts 12 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2020 accounts Annual Accounts 11 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 accounts Annual Accounts 10 Buy now
19 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Feb 2019 mortgage Registration of a charge 7 Buy now
08 Feb 2019 mortgage Registration of a charge 6 Buy now
31 Jan 2019 officers Termination of appointment of director (David William Johnson) 1 Buy now
07 Jan 2019 accounts Annual Accounts 21 Buy now
28 Dec 2018 mortgage Registration of a charge 9 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 officers Termination of appointment of director (Stephen Philip Grinter) 1 Buy now
21 Dec 2018 officers Termination of appointment of director (Anna Charlotte Barwick) 1 Buy now
21 Dec 2018 officers Termination of appointment of secretary (David William Johnson) 1 Buy now
24 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2018 resolution Resolution 12 Buy now
02 Nov 2018 officers Appointment of director (Mr Christopher Frank Ford) 2 Buy now
02 Nov 2018 officers Appointment of director (Mr Richard James Davies) 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 14 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Oct 2016 accounts Annual Accounts 7 Buy now
30 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Oct 2015 annual-return Annual Return 5 Buy now
29 Oct 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
10 Sep 2015 accounts Annual Accounts 7 Buy now
03 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
18 Jun 2014 accounts Annual Accounts 7 Buy now
03 Apr 2014 mortgage Registration of a charge 14 Buy now
08 Nov 2013 annual-return Annual Return 5 Buy now
10 Jun 2013 accounts Annual Accounts 8 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
28 Jun 2012 accounts Annual Accounts 6 Buy now
28 Oct 2011 annual-return Annual Return 5 Buy now
13 Jun 2011 accounts Annual Accounts 8 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 accounts Annual Accounts 8 Buy now
10 Nov 2009 annual-return Annual Return 7 Buy now
10 Nov 2009 address Move Registers To Sail Company 1 Buy now
10 Nov 2009 address Change Sail Address Company 1 Buy now
09 Nov 2009 officers Change of particulars for director (David William Johnson) 2 Buy now
09 Nov 2009 officers Change of particulars for secretary (David William Johnson) 1 Buy now
09 Nov 2009 officers Change of particulars for director (Stephen Philip Grinter) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Anna Charlotte Barwick) 2 Buy now
10 Jul 2009 accounts Annual Accounts 8 Buy now
02 May 2009 mortgage Particulars of a mortgage or charge / charge no: 8 10 Buy now
14 Nov 2008 annual-return Return made up to 24/10/08; full list of members 5 Buy now
13 Nov 2008 address Location of register of members 1 Buy now
11 Aug 2008 accounts Annual Accounts 8 Buy now
02 Apr 2008 capital Gbp ic 1000/155\18/03/08\gbp sr 845@1=845\ 1 Buy now
20 Mar 2008 resolution Resolution 8 Buy now
20 Mar 2008 officers Appointment terminated director brian grinter 1 Buy now
18 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
18 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
18 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
20 Feb 2008 mortgage Particulars of mortgage/charge 9 Buy now
21 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Oct 2007 annual-return Return made up to 24/10/07; full list of members 3 Buy now
12 Sep 2007 accounts Annual Accounts 9 Buy now
26 Oct 2006 annual-return Return made up to 24/10/06; full list of members 3 Buy now
06 Sep 2006 accounts Annual Accounts 17 Buy now