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)
24 Jan 2022 AD01 Registered office address changed from Epworth House 25 City Road London EC1Y 1AA England to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 24 January 2022
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 4 September 2021
  • GBP 12,445.285329
26 Jul 2021 CC04 Statement of company's objects
19 May 2021 RP04CS01 Second filing of Confirmation Statement dated 17 December 2020
19 May 2021 RP04CS01 Second filing of Confirmation Statement dated 17 December 2019
19 May 2021 RP04CS01 Second filing of Confirmation Statement dated 17 December 2018
19 May 2021 RP04CS01 Second filing of Confirmation Statement dated 17 December 2017
19 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/05/2021.
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 MA Memorandum and Articles of Association
25 Jun 2020 AP01 Appointment of Mr Nigel Long as a director on 18 June 2020
25 Jun 2020 CH01 Director's details changed for Mr Raymond Jenkin on 25 June 2020
12 Jun 2020 AP01 Appointment of Mr Raymond Jenkin as a director on 8 June 2020
04 Jun 2020 PSC02 Notification of Industrial Lending 1 S.A as a person with significant control on 7 June 2018
03 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
21 Feb 2020 AP02 Appointment of Boost&Co Limited as a director on 21 February 2020
02 Jan 2020 AD01 Registered office address changed from Affectv Ltd 1 Mark Square London EC2A 4EG United Kingdom to Epworth House 25 City Road London EC1Y 1AA on 2 January 2020
02 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/05/2021.
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 CS01 17/12/18 Statement of Capital gbp 5013.811029
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/05/2021.
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2018 AA Total exemption full accounts made up to 31 December 2017