THE HYPHEN 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
12/05/2512 May 2025 Director's details changed for Eddie Miles on 2025-05-12

View Document

31/03/2531 March 2025 Director's details changed for Eddie Miles on 2025-03-18

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Appointment of Ms Paula Martinez Vila as a director on 2024-03-12

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

16/01/2416 January 2024 Purchase of own shares.

View Document

16/01/2416 January 2024 Cancellation of shares. Statement of capital on 2024-01-09

View Document

12/01/2412 January 2024 Cancellation of shares. Statement of capital on 2023-11-28

View Document

04/01/244 January 2024 Termination of appointment of Alan Cheyne as a director on 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Carole Netzer as a director on 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Xavier Manera-Soufflet as a director on 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Elisa Frost Ruiz as a director on 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Leo Sebastian Faoro as a director on 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Olaf Groeger as a director on 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Wayne Taylor as a director on 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Matias Menichetti Ugarte as a director on 2023-12-31

View Document

02/01/242 January 2024 Purchase of own shares.

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Appointment of Ms Elisa Frost Ruiz as a director on 2023-04-17

View Document

01/04/231 April 2023 Termination of appointment of Richard John Rogers as a director on 2023-04-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

04/01/234 January 2023 Appointment of Mrs Sarah Frances Fox as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Ricardo Pariente Villasur as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mr Matias Menichetti Ugarte as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Mr Giacomo Spinelli as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Mr Peter Agnew as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Mr Michael Mullen as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/05/217 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 RE-APPOINTMENT OF CHIEF EXECUTIVE OFFICER 28/11/2019

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MS CAROLE NETZER

View Document

07/01/197 January 2019 SECRETARY APPOINTED MRS SARAH FRANCES FOX

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 ADOPT ARTICLES 25/06/2018

View Document

13/08/1813 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR WAYNE TAYLOR

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MULLAN

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE MILES / 03/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA DIEGO GARCIA / 03/01/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MULLAN / 03/01/2018

View Document

16/01/1816 January 2018 CESSATION OF JOHN PAUL MULLAN AS A PSC

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD JULIAN MILES / 30/10/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD JULIAN MILES / 30/10/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL MULLAN / 09/11/2017

View Document

19/09/1719 September 2017 COMPANY NAME CHANGED W B L HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/09/17

View Document

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR RICHARD JOHN ROGERS

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MULLAN / 01/01/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHEYNE / 17/03/2016

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR ALAN CHEYNE

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR XAVIER MANERA-SOUFFLET

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR OLAF GROEGER

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR LEO SEBASTIAN FAORO

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR RICARDO PARIENTE VILLASUR

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY EDDIE MILES

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 114585

View Document

13/08/1313 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCKELLAR

View Document

31/01/1331 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MRS EVA DIEGO GARCIA

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR GEORGE HENDERSON

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR TONY MARTIN LUCK

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

31/01/0831 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 RETURN MADE UP TO 12/01/04; NO CHANGE OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: HOUSEHAM HENDERSON LIMITED 3 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

21/01/0321 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

01/02/991 February 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 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