HYDRA HOLDINGS 2015 LIMITED

Unit 3 Warren Road Unit 3 Warren Road, St. Columb, TR9 6TL, Cornwall, United Kingdom
StatusACTIVE
Company No.09665762
CategoryPrivate Limited Company
Incorporated01 Jul 2015
Age8 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

HYDRA HOLDINGS 2015 LIMITED is an active private limited company with number 09665762. It was incorporated 8 years, 11 months, 6 days ago, on 01 July 2015. The company address is Unit 3 Warren Road Unit 3 Warren Road, St. Columb, TR9 6TL, Cornwall, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 30 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gauke Reitsma

Change date: 2021-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gauke Reitsma

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-14

Officer name: Mr Peter John Wroe

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Dirk Brusis

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: David Edward Armstrong

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096657620001

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2016-10-24

Psc name: Eliquo Water Group Gmbh

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael William Foote

Cessation date: 2016-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-24

Psc name: David Edward Armstrong

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Jan 2017

Action Date: 02 Nov 2016

Category: Capital

Type: RP04SH01

Date: 2016-11-02

Capital : 4,772,042.95 GBP

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2016

Action Date: 02 Nov 2016

Category: Capital

Type: SH01

Capital : 4,771,000 GBP

Date: 2016-11-02

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-24

Officer name: Dr Dirk Brusis

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Simon Wallis

Termination date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Richards

Termination date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Ann Richards

Termination date: 2016-10-24

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-30

Capital : 2,042.95 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2015

Action Date: 12 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096657620001

Charge creation date: 2015-08-12

Documents

View document PDF

Resolution

Date: 12 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jul 2015

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 01 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSJC FITNESS SOLUTIONS LTD

5 CUNLIFFE CLOSE CUNLIFFE CLOSE,RUNCORN,WA7 2QF

Number:11935937
Status:ACTIVE
Category:Private Limited Company

FESTREX CONSTRUCT LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL023727
Status:ACTIVE
Category:Limited Partnership

MISSION EVOLVE LIMITED

37 LANSDOWNE ROAD,PURLEY,CR8 2PD

Number:11474447
Status:ACTIVE
Category:Private Limited Company

NEWMAN UTILITIES SERVICES LIMITED

32 SALTWELL VIEW,GATESHEAD,NE8 4NT

Number:08902857
Status:ACTIVE
Category:Private Limited Company

PROPERTY MANAGERS LTD

11765672: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11765672
Status:ACTIVE
Category:Private Limited Company

THE PUBLISHING FACTORY LIMITED

121 NOTTING HILL GATE,LONDON,W11 3LB

Number:02971800
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source