Advanced company searchLink opens in new window

HYDE PARK HOLDINGS LIMITED

Company number 10267295

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)
18 Dec 2023 SH19 Statement of capital on 18 December 2023
  • GBP 4,899.05
18 Dec 2023 CAP-SS Solvency Statement dated 14/12/23
18 Dec 2023 SH20 Statement by Directors
18 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Companys share premium account shall be treated as a distributable reserve 14/12/2023
05 Oct 2023 MR04 Satisfaction of charge 102672950001 in full
04 Oct 2023 PSC07 Cessation of Zainab Binte Mohamed Omar as a person with significant control on 3 October 2023
04 Oct 2023 PSC02 Notification of Chs Bidco Limited as a person with significant control on 3 October 2023
18 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
19 Jun 2023 AD01 Registered office address changed from 57 Berkeley Square London W1J 6ER England to 7-10 Chandos Street London W1G 9DQ on 19 June 2023
06 Jun 2023 AP03 Appointment of Mr Sudirman Yusuf as a secretary on 31 May 2023
19 May 2023 AA Group of companies' accounts made up to 31 January 2023
01 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
31 May 2022 AA Group of companies' accounts made up to 31 January 2022
10 Sep 2021 AA Group of companies' accounts made up to 31 January 2021
29 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
21 Dec 2020 AD01 Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH England to 57 Berkeley Square London W1J 6ER on 21 December 2020
25 Aug 2020 MR01 Registration of charge 102672950001, created on 11 August 2020
04 Aug 2020 AA Group of companies' accounts made up to 31 January 2020
10 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
22 Jan 2020 PSC01 Notification of Zainab Binte Mohamed Omar as a person with significant control on 9 December 2016
22 Jan 2020 PSC07 Cessation of Epsilon Investments Pte Limited as a person with significant control on 9 December 2016
15 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 4,899.05