HYPA ACTIVE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Appointment of a voluntary liquidator |
28/04/2528 April 2025 | Statement of affairs |
28/04/2528 April 2025 | Resolutions |
28/04/2528 April 2025 | Registered office address changed from 12 Blackthorn Close Lutterworth LE17 4UX to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2025-04-28 |
10/03/2510 March 2025 | Termination of appointment of Nicholas Symonds as a secretary on 2025-03-02 |
10/03/2510 March 2025 | Termination of appointment of Nicholas Ian Symonds as a director on 2025-03-02 |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
13/12/2413 December 2024 | Cessation of Hayley Dawn Townsend as a person with significant control on 2024-03-31 |
12/12/2412 December 2024 | Change of details for Mrs Hanna Louise Spencer as a person with significant control on 2024-03-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Cessation of Victoria Charlotte Moisey as a person with significant control on 2024-03-04 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
29/02/2429 February 2024 | Change of details for Miss Hayley Dawn Symonds as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-14 with updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Notification of Hayley Dawn Symonds as a person with significant control on 2023-02-06 |
17/02/2317 February 2023 | Notification of Victoria Charlotte Moisey as a person with significant control on 2023-02-06 |
14/02/2314 February 2023 | Notification of Hanna Louise Spencer as a person with significant control on 2023-02-06 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
14/02/2314 February 2023 | Cessation of Nicholas Ian Symonds as a person with significant control on 2023-02-06 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Cessation of Donna Symonds as a person with significant control on 2022-10-24 |
12/12/2212 December 2022 | Termination of appointment of Donna Symonds as a director on 2022-10-24 |
28/10/2228 October 2022 | Appointment of Mrs Hanna Louise Spencer as a director on 2022-10-28 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/10/189 October 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 18700 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | SAIL ADDRESS CHANGED FROM: C/O PAUL BEECH AND COMPANY LTD 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW UNITED KINGDOM |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALDERMAN |
08/12/158 December 2015 | 13/11/15 STATEMENT OF CAPITAL GBP 100 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/12/1414 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1426 November 2014 | DIRECTOR APPOINTED MR STEPHEN ALDERMAN |
24/11/1424 November 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER SNODIN |
24/11/1424 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JULIE SNODIN |
02/04/142 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
04/04/134 April 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
12/04/1212 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICK SYMONDS / 12/05/2010 |
19/04/1119 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
19/04/1119 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
19/04/1119 April 2011 | SAIL ADDRESS CREATED |
22/03/1022 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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