HYPHEN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Director's details changed for Mr James Edward Towning on 2025-04-08

View Document

14/01/2514 January 2025 Director's details changed for Mr James Edward Towning on 2024-12-16

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Director's details changed for Mr Paul Anderson Davis on 2024-11-06

View Document

07/11/247 November 2024 Director's details changed for Mr James Edward Towning on 2024-11-06

View Document

07/11/247 November 2024 Registered office address changed from C/O Auria 48 Warwick Street London W1B 5AW United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-11-07

View Document

07/11/247 November 2024 Change of details for Overthrow Digital Limited as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Termination of appointment of Auria Accountancy Limited as a secretary on 2024-11-06

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-25

View Document

27/09/2327 September 2023 Change of details for Overthrow Digital Limited as a person with significant control on 2023-09-25

View Document

27/09/2327 September 2023 Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr James Edward Towning on 2023-09-25

View Document

27/09/2327 September 2023 Director's details changed for Mr Paul Anderson Davis on 2023-09-25

View Document

21/09/2321 September 2023 Director's details changed for Mr James Edward Towning on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr Paul Anderson Davis on 2023-09-21

View Document

21/09/2321 September 2023 Change of details for Overthrow Digital Limited as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-21

View Document

21/09/2321 September 2023 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 2023-09-21

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

27/07/2327 July 2023 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11

View Document

27/07/2327 July 2023 Appointment of Auria Accountancy Limited as a secretary on 2023-07-11

View Document

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

View Accounts

01/03/231 March 2023 Change of details for Overthrow Digital Limited as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from 4 Wimpole Street London W1G 9SH England to 82 st John Street London EC1M 4JN on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr James Edward Towning on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Paul Anderson Davis on 2023-03-01

View Document

01/03/231 March 2023 Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CESSATION OF JAMES EDWARD TOWNING AS A PSC

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVERTHROW DIGITAL LIMITED

View Document

24/09/2024 September 2020 CESSATION OF RORY NOEL MILLER-CHEEVERS AS A PSC

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDERSON DAVIS / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TOWNING / 20/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR RORY NOEL MILLER-CHEEVERS / 19/07/2019

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD TOWNING

View Document

30/04/1930 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 29/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TOWNING / 29/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TOWNING / 29/04/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 9 WIMPOLE STREET LONDON GREATER LONDON W1G 9SR UNITED KINGDOM

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR RORY NOEL MILLER-CHEEVERS / 29/04/2019

View Document

29/04/1929 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 29/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 9 WIMPOLE STREET LONDON GREATER LONDON W1G 9SR UNITED KINGDOM

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR JAMES EDWARD TOWNING

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR PAUL ANDERSON DAVIS

View Document

21/06/1721 June 2017 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 8TH FLOOR 167 FLEET STREET LONDON EC4A 2EA UNITED KINGDOM

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR RORY MILLER-CHEEVERS

View Document

20/06/1720 June 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information