HYDRA SALES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/11/2517 November 2025 NewAppointment of Mr Albert Joseph Bailey as a director on 2025-11-17

View Document

09/09/259 September 2025 Satisfaction of charge 129413470001 in full

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-06-12 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Registration of charge 129413470001, created on 2024-09-25

View Document

16/08/2416 August 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 55 Jasmine Grove London SE20 8JY on 2024-08-16

View Document

02/08/242 August 2024 Termination of appointment of Martin Adrien as a director on 2024-08-02

View Document

12/06/2412 June 2024 Notification of Floyd Marriott as a person with significant control on 2024-06-01

View Document

12/06/2412 June 2024 Cessation of Steven Lee Christian as a person with significant control on 2024-06-01

View Document

12/06/2412 June 2024 Director's details changed for Mr Floyd Marriott on 2024-06-01

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

16/05/2416 May 2024 Appointment of Mr Floyd Marriott as a director on 2024-05-16

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Notification of Steven Lee Christian as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

26/09/2326 September 2023 Cessation of Floyd Marriott as a person with significant control on 2023-09-26

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

07/07/217 July 2021 DIRECTOR APPOINTED MR MARTIN ADRIEN

View Document

07/07/217 July 2021 APPOINTMENT TERMINATED, DIRECTOR FLOYD MARRIOTT

View Document

20/05/2120 May 2021 PSC'S CHANGE OF PARTICULARS / MR FLOYD MARRIOTT / 19/05/2021

View Document

19/05/2119 May 2021 PSC'S CHANGE OF PARTICULARS / MR FLOYD MARRIOTT / 19/05/2021

View Document

09/10/209 October 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