HYPER AR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Second filing of Confirmation Statement dated 2024-09-25

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2022-03-04

View Document

11/11/2411 November 2024 Second filing of Confirmation Statement dated 2024-09-25

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2022-12-21

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-08-20

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-08-15

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

25/07/2425 July 2024 Registered office address changed from 22 Grey Lady Walk Prudhoe Northumberland NE42 5QW United Kingdom to 3rd Floor 86-90 Paul St London EC2A 4NE on 2024-07-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Change of details for Mr Andrew James Hart as a person with significant control on 2023-09-26

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Certificate of change of name

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Termination of appointment of Ben Alexander Rosenbaum as a director on 2022-02-11

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Memorandum and Articles of Association

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

21/10/2121 October 2021 Change of details for Mr Andrew James Hart as a person with significant control on 2021-10-12

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-05-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 21/12/19 STATEMENT OF CAPITAL GBP 114.91221

View Document

09/01/209 January 2020 ADOPT ARTICLES 18/12/2019

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR BEN ALEXANDER ROSENBAUM

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES HART / 25/09/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HART / 25/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

10/03/1810 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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