17 HYDE PARK SQUARE FREEHOLD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/10/254 October 2025 NewUnaudited abridged accounts made up to 2025-06-23

View Document

23/06/2523 June 2025 Annual accounts for year ending 23 Jun 2025

View Accounts

12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-06-23

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from PO Box 4385 06438175 - Companies House Default Address Cardiff CF14 8LH to First Floor 5 Garland Road Stanmore Middlesex HA7 1NR on 2024-04-10

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Register inspection address has been changed to First Floor, Top-Op House 5 Garland Road Stanmore HA7 1NR

View Document

27/12/2327 December 2023 Registered office address changed to PO Box 4385, 06438175 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-27

View Document

23/11/2323 November 2023 Unaudited abridged accounts made up to 2023-06-23

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

15/02/2315 February 2023 Unaudited abridged accounts made up to 2022-06-23

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

16/02/2216 February 2022 Unaudited abridged accounts made up to 2021-06-23

View Document

07/12/217 December 2021 Registered office address changed from Symon Smith & Partners Ltd Oxford Street London W1C 2DL England to 344-354 Gray's Inn Road London WC1X 8BP on 2021-12-07

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

28/11/2028 November 2020 23/06/20 UNAUDITED ABRIDGED

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

05/06/205 June 2020 DIRECTOR APPOINTED MR USMAN KHUSHI

View Document

17/04/2017 April 2020 23/06/19 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 15-16 VICARAGE GATE LONDON W8 4AA

View Document

10/10/1910 October 2019 Registered office address changed from , 15-16 Vicarage Gate, London, W8 4AA to PO Box 4385 Cardiff CF14 8LH on 2019-10-10

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR TORD DYRSSEN

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR TORD PEDER DYRSSEN

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 23 June 2015

View Document

07/12/157 December 2015 PREVSHO FROM 30/11/2015 TO 23/06/2015

View Document

06/12/156 December 2015 Registered office address changed from , 15-16 Vicarage Gate, London, W8 4AA to PO Box 4385 Cardiff CF14 8LH on 2015-12-06

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/12/156 December 2015 REGISTERED OFFICE CHANGED ON 06/12/2015 FROM 15-16 VICARAGE GATE LONDON W8 4AA

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

03/12/153 December 2015 27/11/15 NO MEMBER LIST

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 22 GILBERT STREET LONDON W1K 5HD

View Document

03/12/153 December 2015 Registered office address changed from , 22 Gilbert Street, London, W1K 5HD to PO Box 4385 Cardiff CF14 8LH on 2015-12-03

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RON KASTNER / 01/11/2015

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

19/12/1419 December 2014 27/11/14 NO MEMBER LIST

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

05/12/135 December 2013 27/11/13 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

20/12/1220 December 2012 27/11/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

22/12/1122 December 2011 27/11/11 NO MEMBER LIST

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

13/01/1113 January 2011 01/12/10

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

07/01/107 January 2010 27/11/09

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 27/11/08

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY APPOINTED ALI AKBAR BARZIN

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED RONALD KASTNER

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company