HYPERAMA PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/12/2423 December 2024 Appointment of Mr Steven Pickard as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of Sharan Kaur as a secretary on 2024-12-23

View Document

20/12/2420 December 2024 Termination of appointment of Marcus Suknam Johal as a director on 2024-12-17

View Document

24/07/2424 July 2024 Appointment of Mr Billue Tiwrath Singh Johal as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Zulfcar Khan as a director on 2024-03-06

View Document

24/07/2424 July 2024 Termination of appointment of Billue Tiwrath Singh Johal as a director on 2024-03-06

View Document

24/07/2424 July 2024 Appointment of Zulfcar Khan as a director on 2024-07-24

View Document

03/07/243 July 2024 Full accounts made up to 2024-01-31

View Document

27/06/2427 June 2024 Termination of appointment of Robin Harris as a director on 2024-06-14

View Document

20/03/2420 March 2024 Appointment of Zulfcar Khan as a director on 2024-03-06

View Document

20/03/2420 March 2024 Appointment of Mr Billue Tiwrath Singh Johal as a director on 2024-03-06

View Document

21/02/2421 February 2024 Registration of charge 026673400020, created on 2024-02-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Registration of charge 026673400019, created on 2023-12-18

View Document

19/12/2319 December 2023 Satisfaction of charge 026673400018 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 026673400012 in full

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

20/10/2320 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

21/07/2321 July 2023 Appointment of Robin Harris as a director on 2023-07-01

View Document

21/07/2321 July 2023 Termination of appointment of Geoffrey Norman John Mills as a director on 2022-08-03

View Document

21/07/2321 July 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/11/2228 November 2022 Change of details for Mr Marcus Singh as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Mr Marcus Singh on 2022-11-28

View Document

31/10/2231 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Termination of appointment of David Barry Hidson as a director on 2022-10-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Director's details changed for Mr Markhan Singh Johal on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Marcus Singh on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mr Marcus Singh as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

01/10/211 October 2021 Director's details changed for Mr Markhan Singh Johal on 2021-10-01

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2021-01-31

View Document

05/07/215 July 2021 Cessation of Markham Singh Johal as a person with significant control on 2021-03-23

View Document

02/07/212 July 2021 Registration of charge 026673400018, created on 2021-06-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER FAIRLEY

View Document

11/05/2011 May 2020 ADOPT ARTICLES 23/03/2020

View Document

07/05/207 May 2020 23/03/20 STATEMENT OF CAPITAL GBP 148670

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026673400017

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 27/01/19

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKHAN SINGH JOHAL / 10/07/2019

View Document

10/07/1910 July 2019 SECRETARY'S CHANGE OF PARTICULARS / SHARAN KAUR / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS SINGH / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT FAIRLEY / 10/07/2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026673400016

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 28/01/18

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026673400015

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026673400014

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026673400013

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026673400012

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

05/08/175 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILLS

View Document

03/08/173 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/01/16

View Document

02/04/162 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/15

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR GEOFFREY NORMAN JOHN MILLS

View Document

01/12/141 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/14

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

18/07/1318 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/13

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN FLETCHER

View Document

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

01/06/121 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/12

View Document

29/11/1129 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/09/1119 September 2011 ADOPT ARTICLES 14/09/2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOWE

View Document

19/07/1119 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/11

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/12/1016 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

17/06/1017 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOWE / 02/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS SINGH / 02/10/2009

View Document

24/06/0924 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/09

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR MARCUS SINGH

View Document

02/01/092 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/08

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/07

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/06

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/05

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 22 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BQ

View Document

31/01/0531 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: BULL CLOSE ROAD LENTON INDUSTRIAL ESTATE NOTTINGHAM NG7 2UT

View Document

20/05/0420 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/04

View Document

20/05/0420 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/07/03

View Document

10/05/0410 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04

View Document

09/02/049 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 £ SR 67996@1 17/10/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS; AMEND

View Document

10/12/0310 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/03/032 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/02

View Document

27/02/0227 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 AUDITOR'S RESIGNATION

View Document

27/02/0127 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/07/00

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 FULL GROUP ACCOUNTS MADE UP TO 25/07/99

View Document

02/03/002 March 2000 DELIVERY EXT'D 3 MTH 25/07/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL GROUP ACCOUNTS MADE UP TO 26/07/98

View Document

18/02/9918 February 1999 DELIVERY EXT'D 3 MTH 26/07/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 27/07/97

View Document

03/02/983 February 1998 DELIVERY EXT'D 3 MTH 27/07/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 FULL GROUP ACCOUNTS MADE UP TO 28/07/96

View Document

04/03/974 March 1997 DELIVERY EXT'D 3 MTH 31/07/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/07/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 ALTER MEM AND ARTS 18/11/94

View Document

04/11/944 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

28/10/9428 October 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/9428 October 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/9428 October 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/9428 October 1994 BALANCE SHEET

View Document

28/10/9428 October 1994 AUDITORS' STATEMENT

View Document

28/10/9428 October 1994 ALTER MEM AND ARTS 27/10/94

View Document

28/10/9428 October 1994 REREGISTRATION PRI-PLC 27/10/94

View Document

28/10/9428 October 1994 AUDITORS' REPORT

View Document

28/10/9428 October 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/938 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92 FROM: THE BOND CASTLE MEADOW ROAD NOTTINGHAM NG2 1AG

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/12/9112 December 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 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