DHYDA LTD
Company Documents
| Date | Description | 
|---|---|
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended | 
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended | 
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off | 
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off | 
| 22/07/2422 July 2024 | Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock SW11 7XT to Unit 3 22 Westgate Grantham NG31 6LU on 2024-07-22 | 
| 01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-03 with no updates | 
| 20/10/2320 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 02/04/232 April 2023 | Confirmation statement made on 2023-03-03 with no updates | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 19/01/2219 January 2022 | Current accounting period extended from 2022-03-31 to 2022-04-05 | 
| 08/06/218 June 2021 | CESSATION OF JAMES TURNER AS A PSC | 
| 25/05/2125 May 2021 | APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER | 
| 25/05/2125 May 2021 | DIRECTOR APPOINTED MS RHIZA MAE ACUÑA | 
| 25/05/2125 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIZA MAE ACUÑA | 
| 08/04/218 April 2021 | REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 32 DEVONSHIRE ROAD HASTINGS TN34 1NF ENGLAND | 
| 04/03/214 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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