HYDECROSS LTD

04041065
113 BRENT STREET LONDON UNITED KINGDOM NW4 2DX

Documents

Documents
Date Category Description Pages
21 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2023 accounts Annual Accounts 1 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 accounts Annual Accounts 1 Buy now
28 Jun 2021 accounts Annual Accounts 2 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2021 officers Change of particulars for director (Mr Barry Ackerman) 2 Buy now
21 Jun 2021 officers Change of particulars for director (Mr Barry Ackerman) 2 Buy now
22 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2020 accounts Annual Accounts 9 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 9 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 9 Buy now
26 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2017 accounts Annual Accounts 11 Buy now
29 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
28 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
19 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2016 mortgage Statement of satisfaction of a charge 2 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2016 auditors Auditors Resignation Company 1 Buy now
19 Jul 2016 annual-return Annual Return 6 Buy now
09 Mar 2016 mortgage Registration of a charge 32 Buy now
07 Jan 2016 accounts Annual Accounts 6 Buy now
30 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Aug 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 6 Buy now
25 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
03 Mar 2014 accounts Annual Accounts 8 Buy now
20 Jan 2014 accounts Annual Accounts 9 Buy now
20 Jan 2014 accounts Annual Accounts 6 Buy now
30 Jul 2013 annual-return Annual Return 4 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
01 Jun 2012 officers Termination of appointment of director (Andrew Thornhill) 2 Buy now
03 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Aug 2011 annual-return Annual Return 5 Buy now
18 Feb 2011 officers Appointment of director (Barry Ackerman) 3 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Joseph Ackerman) 2 Buy now
13 Jan 2011 officers Termination of appointment of director (Joseph Ackerman) 2 Buy now
04 Aug 2010 annual-return Annual Return 6 Buy now
12 May 2010 officers Change of particulars for director (Joseph Ackerman) 2 Buy now
12 May 2010 officers Change of particulars for secretary (Joseph Ackerman) 1 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
23 Feb 2010 officers Change of particulars for secretary (Joseph Ackerman) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Joseph Ackerman) 2 Buy now
01 Feb 2010 officers Appointment of director (Andrew Robert Thornhill Qc) 3 Buy now
13 Nov 2009 officers Change of particulars for director (Naomi Ackerman) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Naomi Ackerman) 2 Buy now
05 Aug 2009 annual-return Return made up to 26/07/09; full list of members 4 Buy now
27 Nov 2008 accounts Annual Accounts 4 Buy now
29 Jul 2008 annual-return Return made up to 26/07/08; full list of members 4 Buy now
07 Jul 2008 accounts Annual Accounts 4 Buy now
30 May 2008 accounts Accounting reference date shortened from 31/07/2007 to 30/07/2007 1 Buy now
30 Jul 2007 annual-return Return made up to 26/07/07; full list of members 2 Buy now
04 Jan 2007 accounts Annual Accounts 4 Buy now
26 Jul 2006 annual-return Return made up to 26/07/06; full list of members 2 Buy now
24 May 2006 accounts Annual Accounts 6 Buy now
19 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Nov 2005 mortgage Particulars of mortgage/charge 5 Buy now
25 Aug 2005 annual-return Return made up to 26/07/05; full list of members 2 Buy now
29 Jul 2005 accounts Annual Accounts 6 Buy now
05 Aug 2004 annual-return Return made up to 26/07/04; full list of members 5 Buy now
14 Jul 2004 accounts Annual Accounts 6 Buy now
23 Apr 2004 accounts Annual Accounts 6 Buy now
23 Apr 2004 accounts Annual Accounts 6 Buy now
21 Apr 2004 officers Director's particulars changed 1 Buy now
17 Feb 2004 address Registered office changed on 17/02/04 from: 149 albion road london N16 9JU 1 Buy now
28 Jan 2004 annual-return Return made up to 26/07/03; full list of members 8 Buy now
27 Jan 2004 officers Director's particulars changed 1 Buy now
27 Jan 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Aug 2002 annual-return Return made up to 26/07/02; full list of members 10 Buy now
24 Aug 2001 mortgage Particulars of mortgage/charge 5 Buy now
21 Aug 2001 annual-return Return made up to 26/07/01; full list of members 10 Buy now
10 Aug 2000 capital Ad 04/08/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Aug 2000 officers New secretary appointed;new director appointed 4 Buy now
10 Aug 2000 address Registered office changed on 10/08/00 from: 149 albion road london N16 9JU 1 Buy now
10 Aug 2000 officers New director appointed 4 Buy now
09 Aug 2000 address Registered office changed on 09/08/00 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
09 Aug 2000 officers Secretary resigned 1 Buy now
09 Aug 2000 officers Director resigned 1 Buy now
26 Jul 2000 incorporation Incorporation Company 12 Buy now