HYBRID ESTATES LTD

Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-27 with updates

View Document

27/08/2527 August 2025 Appointment of Mr Mohammed Nizamuddin Syed as a director on 2025-08-27

View Document

27/08/2527 August 2025 Notification of Mohammed Nizamuddin Syed as a person with significant control on 2025-08-27

View Document

26/08/2526 August 2025 Registered office address changed from Office 179 Lomeshaye Business Village Turner Road Nelson BB9 7DR England to 2 Radnor Street Gorton Manchester M18 7AP on 2025-08-26

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

25/07/2425 July 2024 Registered office address changed from The Ace Centre, Business First, the Web Accountants Cross Street Nelson BB9 7NN England to Office 179 Lomeshaye Business Village Turner Road Nelson BB9 7DR on 2024-07-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

15/02/2415 February 2024 Registered office address changed from Ace Centre Cross Street Nelson BB9 7NN England to The Ace Centre, Business First, the Web Accountants Cross Street Nelson BB9 7NN on 2024-02-15

View Document

19/12/2319 December 2023 Registered office address changed from B55, Northbridge House Elm Street Burnley BB10 1PD England to Ace Centre Cross Street Nelson BB9 7NN on 2023-12-19

View Document

16/09/2316 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/08/2324 August 2023 Registered office address changed from Northbridge House Elm Street Business Park Burnley BB10 1PD England to B55, Northbridge House Elm Street Burnley BB10 1PD on 2023-08-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

13/01/2313 January 2023 Registered office address changed from 26 Chorley New Road Bolton BL1 4AP England to Northbridge House Elm Street Business Park Burnley BB10 1PD on 2023-01-13

View Document

26/09/2226 September 2022 Registered office address changed from 122-124 Broughton Lane, Salford M7 1UF England to 26 Chorley New Road Bolton BL1 4AP on 2022-09-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/09/2124 September 2021 Registered office address changed from 8 Chester Street Manchester M1 5GE England to 120-122 Broughton Ln Broughton Lane Salford M7 1UF on 2021-09-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2016 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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