HYPERLINK LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/05/2530 May 2025 NewConfirmation statement made on 2025-05-19 with updates

View Document

29/05/2529 May 2025 Registered office address changed from 123 Pall Mall London SW1Y 5EA England to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 2025-05-29

View Document

29/05/2529 May 2025 Notification of Simon Peter Hampton as a person with significant control on 2016-04-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

25/11/2225 November 2022 Change of details for Mr John Henry Lambert as a person with significant control on 2022-11-14

View Document

25/11/2225 November 2022 Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 123 Pall Mall London SW1Y 5EA on 2022-11-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/04/218 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/06/1319 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/05/1230 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 5TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL

View Document

16/06/1116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID WILDER JENNER / 19/05/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/0924 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/08/0719 August 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 £ IC 58571/16071 10/05/07 £ SR [email protected]=42500

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/04/0716 April 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/04/0716 April 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/04/0716 April 2007 REREG PLC-PRI 20/03/07

View Document

21/07/0621 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/09/00

View Document

13/12/0013 December 2000 SHARES AGREEMENT OTC

View Document

24/11/0024 November 2000 AUDITORS' STATEMENT

View Document

24/11/0024 November 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/11/0024 November 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/11/0024 November 2000 AUDITORS' REPORT

View Document

24/11/0024 November 2000 BALANCE SHEET

View Document

24/11/0024 November 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/11/0024 November 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/11/0024 November 2000 ADOPT MEM AND ARTS 01/11/00

View Document

24/11/0024 November 2000 REREGISTRATION PRI-PLC 01/11/00

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 2 MILFORD HOUSE 7 QUEEN ANNE STREET LONDON W1M 9FD

View Document

17/10/0017 October 2000 S-DIV 27/09/00

View Document

17/10/0017 October 2000 NC INC ALREADY ADJUSTED 27/09/00

View Document

04/10/004 October 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 COMPANY NAME CHANGED HYPERLINK NEWCO LIMITED CERTIFICATE ISSUED ON 03/10/00

View Document

13/07/0013 July 2000 £ NC 1000/58572 30/06/00

View Document

13/07/0013 July 2000 S-DIV 30/06/00

View Document

13/07/0013 July 2000 ADOPT ARTICLES 30/06/00

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 2 MILFORD HOUSE QUEEN ANNE STREET LONDON W1M 9FD

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

19/05/0019 May 2000 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