HECUBYST LTD

Company Documents

DateDescription
12/11/2512 November 2025 NewMicro company accounts made up to 2025-02-28

View Document

12/08/2512 August 2025 Compulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 Compulsory strike-off action has been discontinued

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-02-06 with updates

View Document

22/05/2522 May 2025 Registered office address changed from Office 1 36 Rochdale Road Todmorden OL14 7LD United Kingdom to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 2025-05-22

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/01/2517 January 2025 Termination of appointment of Michele Clough as a director on 2024-02-13

View Document

17/01/2517 January 2025 Cessation of Michele Clough as a person with significant control on 2024-02-13

View Document

16/01/2516 January 2025 Notification of Jojo Canaya as a person with significant control on 2024-02-13

View Document

14/01/2514 January 2025 Appointment of Mr Jojo Canaya as a director on 2024-02-13

View Document

25/07/2425 July 2024 Registered office address changed from 24 Llandegfedd Way Thornhill Pontypool NP4 0QZ United Kingdom to Office 1 36 Rochdale Road Todmorden OL14 7LD on 2024-07-25

View Document

15/02/2415 February 2024 Registered office address changed from 8 Greenfield Crescent Cullingworth Bradford BD13 5AW United Kingdom to 24 Llandegfedd Way Thornhill Pontypool NP4 0QZ on 2024-02-15

View Document

07/02/247 February 2024 Incorporation

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