HYGROUND CONSULTING LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Georgina Denise Davis as a secretary on 2025-05-08

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Change of details for Mr Peter Horst Mack as a person with significant control on 2025-01-24

View Document

27/01/2527 January 2025 Director's details changed for Mr Peter Horst Mack on 2025-01-24

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/05/248 May 2024 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 9a Burroughs Gardens London United Kingdom NW4 4AU on 2024-05-08

View Document

12/02/2412 February 2024 Purchase of own shares.

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Cancellation of shares. Statement of capital on 2023-06-01

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

04/01/234 January 2023 Change of details for Mr Peter Horst Mack as a person with significant control on 2022-06-01

View Document

27/09/2227 September 2022 Cessation of Berenice Garb as a person with significant control on 2022-06-01

View Document

27/09/2227 September 2022 Change of details for Mr Steven Ginsberg as a person with significant control on 2022-06-01

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

03/10/183 October 2018 20/07/18 STATEMENT OF CAPITAL GBP 280

View Document

03/10/183 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1825 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 11/07/17 STATEMENT OF CAPITAL GBP 300

View Document

05/09/175 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/07/1612 July 2016 18/05/16 STATEMENT OF CAPITAL GBP 340

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR PETER HORST MACK

View Document

18/03/1618 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/08/1322 August 2013 01/02/12 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1318 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/08/1118 August 2011 15/06/11 STATEMENT OF CAPITAL GBP 95

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 20/01/2011

View Document

22/03/1122 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GINSBERG / 20/01/2011

View Document

30/12/1030 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

16/03/1016 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 20/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GINSBERG / 20/01/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/01/09; NO CHANGE OF MEMBERS

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 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