Advanced company searchLink opens in new window

HYBRID THEORY GLOBAL LTD

Company number 07472717

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)
10 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
19 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
28 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
22 Feb 2023 CS01 Confirmation statement made on 17 December 2022 with updates
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 19,851.4561
11 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
09 Dec 2022 MR04 Satisfaction of charge 074727170004 in full
09 Dec 2022 MR04 Satisfaction of charge 074727170005 in full
25 Nov 2022 PSC07 Cessation of Industrial Lending 1 S.A as a person with significant control on 15 November 2022
25 Nov 2022 PSC07 Cessation of Patrick William Johnson as a person with significant control on 15 November 2022
25 Nov 2022 PSC02 Notification of Azerion Group N.V. as a person with significant control on 15 November 2022
23 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2022 TM01 Termination of appointment of Patrick Johnson as a director on 15 November 2022
18 Nov 2022 TM01 Termination of appointment of Raymond Jenkin as a director on 15 November 2022
18 Nov 2022 AP01 Appointment of Mr Matthew Newcomb as a director on 15 November 2022
18 Nov 2022 AP01 Appointment of Mr Joost Adrianus Maria Merks as a director on 15 November 2022
18 Nov 2022 AP01 Appointment of Mr Umut Akpinar as a director on 15 November 2022
21 Sep 2022 TM01 Termination of appointment of Boost&Co Limited as a director on 16 September 2022
13 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
08 Sep 2022 TM01 Termination of appointment of Nigel Gregory Long as a director on 7 September 2022
21 Jul 2022 MR01 Registration of charge 074727170005, created on 13 July 2022
08 Jul 2022 MR04 Satisfaction of charge 074727170003 in full
03 Feb 2022 CS01 Confirmation statement made on 17 December 2021 with updates
24 Jan 2022 CH01 Director's details changed for Mr Raymond Jenkin on 23 December 2021