HYLEC HOLDINGS LIMITED

07292472
869 HIGH ROAD LONDON N12 8QA

Documents

Documents
Date Category Description Pages
24 Jun 2024 officers Change of particulars for director (Mr Andrew Hatter) 2 Buy now
24 Jun 2024 officers Appointment of director (Mr Surrinder Duggal) 2 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 accounts Annual Accounts 7 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 7 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 7 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 7 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 accounts Annual Accounts 7 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 7 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 7 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2017 accounts Annual Accounts 7 Buy now
22 Jun 2016 annual-return Annual Return 4 Buy now
28 Apr 2016 accounts Annual Accounts 8 Buy now
25 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jun 2015 annual-return Annual Return 4 Buy now
29 Apr 2015 accounts Annual Accounts 8 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 8 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 accounts Annual Accounts 6 Buy now
11 Sep 2012 officers Appointment of director (Mr Andrew Hatter) 2 Buy now
16 Jul 2012 officers Change of particulars for director (Mr Paul Tobias Cinnamon) 2 Buy now
16 Jul 2012 annual-return Annual Return 3 Buy now
09 Mar 2012 accounts Annual Accounts 6 Buy now
25 Jul 2011 officers Change of particulars for director (Mr Paul Tobias Cinnamon) 2 Buy now
25 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2011 annual-return Annual Return 3 Buy now
27 Aug 2010 capital Return of Allotment of shares 4 Buy now
12 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
11 Aug 2010 officers Termination of appointment of director (Andrew Rose) 2 Buy now
11 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Aug 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
11 Aug 2010 resolution Resolution 20 Buy now
11 Aug 2010 officers Appointment of director (Andrew Rose) 3 Buy now
22 Jun 2010 incorporation Incorporation Company 7 Buy now