HYDECROSS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company current extended. 2023-11-13 View Report
Persons with significant control. Psc name: Bana One Limited. Notification date: 2023-10-12. 2023-11-06 View Report
Persons with significant control. Cessation date: 2023-10-12. Psc name: Morgan Management Limited. 2023-11-03 View Report
Accounts. Accounts type dormant. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Accounts. Accounts type dormant. 2022-05-09 View Report
Accounts. Accounts type dormant. 2021-06-28 View Report
Confirmation statement. Statement with updates. 2021-06-23 View Report
Officers. Officer name: Mr Barry Ackerman. Change date: 2021-06-04. 2021-06-21 View Report
Officers. Change date: 2021-06-04. Officer name: Mr Barry Ackerman. 2021-06-21 View Report
Persons with significant control. Notification date: 2020-12-15. Psc name: Morgan Management Limited. 2020-12-22 View Report
Persons with significant control. Psc name: Bana One Limited. Cessation date: 2020-12-15. 2020-12-22 View Report
Accounts. Accounts type small. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Accounts. Accounts type small. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-06-21 View Report
Accounts. Accounts type small. 2018-09-21 View Report
Address. New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Mortgage. Charge number: 040410650004. 2018-04-26 View Report
Accounts. Accounts type small. 2017-11-29 View Report
Address. New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL. 2017-11-29 View Report
Persons with significant control. Psc name: Bana One Limited. Change date: 2017-11-24. 2017-11-28 View Report
Address. Old address: 235 Old Marylebone Road London NW1 5QT. Change date: 2017-11-24. New address: 113 Brent Street London NW4 2DX. 2017-11-24 View Report
Accounts. Change account reference date company previous shortened. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type small. 2016-12-20 View Report
Mortgage. Charge number: 2. 2016-10-19 View Report
Mortgage. Charge number: 1. 2016-10-19 View Report
Mortgage. Charge number: 3. 2016-10-19 View Report
Accounts. Change account reference date company previous shortened. 2016-09-29 View Report
Auditors. Auditors resignation company. 2016-08-16 View Report
Annual return. With made up date full list shareholders. 2016-07-19 View Report
Mortgage. Charge creation date: 2016-03-09. Charge number: 040410650004. 2016-03-09 View Report
Accounts. Accounts type small. 2016-01-07 View Report
Accounts. Change account reference date company previous shortened. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Accounts. Accounts type small. 2015-01-08 View Report
Accounts. Change account reference date company previous shortened. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Accounts. Accounts type small. 2014-03-03 View Report
Accounts. Accounts type small. 2014-01-20 View Report
Accounts. Accounts type total exemption small. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Officers. Officer name: Andrew Thornhill. 2012-06-01 View Report
Accounts. Change account reference date company current extended. 2011-08-03 View Report
Annual return. With made up date full list shareholders. 2011-08-02 View Report
Officers. Officer name: Barry Ackerman. 2011-02-18 View Report