HYSTERIA LIMITED
Status | ACTIVE |
Company No. | 02977042 |
Category | Private Limited Company |
Incorporated | 10 Oct 1994 |
Age | 29 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HYSTERIA LIMITED is an active private limited company with number 02977042. It was incorporated 29 years, 7 months, 22 days ago, on 10 October 1994. The company address is 20 York Road 20 York Road, London, W5 4SG.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Robert Boyle
Change date: 2009-11-04
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 21 May 2001
Category: Address
Type: 287
Description: Registered office changed on 21/05/01 from: 2 wardrobe place london EC4V 5AH
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/98; no change of members
Documents
Accounts with accounts type full
Date: 22 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 30 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/97; full list of members
Documents
Legacy
Date: 21 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 21/03/97 from: vicarage house 58-60 kensington church street london W8 4DB
Documents
Legacy
Date: 12 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 12 Feb 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 06 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/96; no change of members
Documents
Legacy
Date: 21 Dec 1995
Category: Annual-return
Type: 363b
Description: Return made up to 10/10/95; full list of members
Documents
Legacy
Date: 11 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 05/09 to 31/08
Documents
Accounts with accounts type dormant
Date: 08 Sep 1995
Action Date: 05 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-05
Documents
Resolution
Date: 08 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/10 to 05/09
Documents
Legacy
Date: 08 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 08/09/95 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Some Companies
99A HIGH ROAD,NOTTINGHAM,NG9 2LH
Number: | 09827394 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HOUGHTON PLACE,BRADFORD,BD1 3RG
Number: | 11634888 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT23 TOM EVANS COURT CONINGSBY ROAD,HIGH WYCOMBE,HP13 5FF
Number: | 11087319 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 GORESBROOK ROAD,DAGENHAM,RM9 6XU
Number: | 09719751 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10457936 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLACKSTOCK MEWS,LONDON,N4 2BT
Number: | 03660732 |
Status: | ACTIVE |
Category: | Private Limited Company |