-
HEALTHY HYDRATION LIMITED - The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, United Kingdom
Company Information
- Company registration number
- 08503607
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Octagon, Suite E2, 2nd Floor
- Middleborough
- Colchester
- Essex
- CO1 1TG
- England The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-25
- Age Of Company 2013-04-25 11 years
- SIC/NACE
- 46341
Ownership
- Beneficial Owners
- Mr Thomas Edward Garrad
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- IPRO SPORT MANAGEMENT LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2022-06-20
- Last Date: 2021-06-06
-
HEALTHY HYDRATION LIMITED Company Description
- HEALTHY HYDRATION LIMITED is a ltd registered in United Kingdom with the Company reg no 08503607. Its current trading status is "live". It was registered 2013-04-25. It was previously called IPRO SPORT MANAGEMENT LIMITED. It has declared SIC or NACE codes as "46341". The latest accounts are filed up to 2019-06-30.It can be contacted at The Octagon, Suite E2, 2Nd Floor .
Get HEALTHY HYDRATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Healthy Hydration Limited - The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, United Kingdom
- 2013-04-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HEALTHY HYDRATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-compulsory (2021-09-07) - GAZ1
-
confirmation-statement-with-updates (2021-06-28) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-03-31) - AA
-
confirmation-statement-with-updates (2020-06-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-08-27) - AA
-
gazette-filings-brought-up-to-date (2019-06-29) - DISS40
-
confirmation-statement-with-updates (2019-06-26) - CS01
-
gazette-notice-compulsory (2019-06-04) - GAZ1
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-04) - AD01
-
change-account-reference-date-company-previous-extended (2018-12-04) - AA01
-
confirmation-statement-with-no-updates (2018-07-03) - CS01
-
notification-of-a-person-with-significant-control (2018-07-03) - PSC01
-
accounts-with-accounts-type-dormant (2018-02-16) - AA
keyboard_arrow_right 2017
-
liquidation-voluntary-arrangement-completion (2017-01-16) - 1.4
-
resolution (2017-03-01) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-08-02) - AP01
-
confirmation-statement-with-updates (2017-08-02) - CS01
-
termination-director-company-with-name-termination-date (2017-08-07) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-10-28) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2015-09-04) - 1.1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
-
gazette-filings-brought-up-to-date (2015-05-30) - DISS40
-
gazette-notice-compulsory (2015-05-26) - GAZ1
-
termination-director-company-with-name-termination-date (2015-05-07) - TM01
-
appoint-person-director-company-with-name-date (2015-05-07) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-26) - AD01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-03-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-13) - AR01
-
appoint-person-director-company-with-name-date (2014-09-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
appoint-person-director-company-with-name-date (2014-10-21) - AP01
-
termination-director-company-with-name-termination-date (2014-10-21) - TM01
-
termination-director-company-with-name-termination-date (2014-09-11) - TM01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-07-24) - AP01
-
appoint-person-director-company-with-name (2013-05-02) - AP01
-
termination-director-company-with-name (2013-05-02) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-06-17) - AD01
-
termination-director-company-with-name (2013-07-24) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-09-12) - AD01
-
appoint-person-director-company-with-name (2013-07-25) - AP01
-
termination-director-company-with-name (2013-07-25) - TM01
-
change-account-reference-date-company-current-shortened (2013-08-02) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-12) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-24) - AR01
-
incorporation-company (2013-04-25) - NEWINC