Advanced company searchLink opens in new window

HYGENIUS LTD

Company number 10953847

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)
31 Aug 2023 TM01 Termination of appointment of Jonathan Crow as a director on 31 August 2023
31 Aug 2023 TM02 Termination of appointment of Jonathan Crow as a secretary on 31 August 2023
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
10 May 2023 AA Micro company accounts made up to 30 September 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
23 Nov 2021 AD01 Registered office address changed from Hamilton Houe Wells Road Chilcompton Radstock BA3 4ET England to Hamilton House Wells Road Chilcompton Radstock BA3 4ET on 23 November 2021
12 Nov 2021 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN England to Hamilton Houe Wells Road Chilcompton Radstock BA3 4ET on 12 November 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
10 Sep 2018 PSC01 Notification of Amy Louise Robbins as a person with significant control on 20 August 2018
08 Sep 2018 CH01 Director's details changed for Miss Amy Louise Robbins on 7 September 2018
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 2
23 Aug 2018 PSC04 Change of details for Mr Jonathan Crow as a person with significant control on 20 August 2018
22 Aug 2018 AP01 Appointment of Miss Amy Louise Robbins as a director on 20 August 2018
18 Dec 2017 AD01 Registered office address changed from 17 Shoe Lane Shoe Lane Paulton Bristol BS39 7AN United Kingdom to 14 Queen Square Bath BA1 2HN on 18 December 2017
08 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted