HYPERDRIVE INNOVATION HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

29/01/2529 January 2025 Accounts for a small company made up to 2023-12-31

View Document

30/08/2430 August 2024 Termination of appointment of Michael Salim Karim as a director on 2024-08-30

View Document

14/06/2414 June 2024 Appointment of Mr. Steven Mark Hornyak as a director on 2024-06-11

View Document

02/04/242 April 2024 Accounts for a small company made up to 2022-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Christopher Roy Pennison as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Termination of appointment of Ryan Jeffrey Morris as a director on 2023-10-08

View Document

19/05/2319 May 2023 Registered office address changed from Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY United Kingdom to Turntide Eighth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA on 2023-05-19

View Document

19/05/2319 May 2023 Accounts for a small company made up to 2021-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Appointment of Mr Mark Cox as a director on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Roya Shakoori as a director on 2022-10-28

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

22/10/2122 October 2021 Appointment of Mr Christopher Roy Pennison as a director on 2021-10-19

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Change of share class name or designation

View Document

18/06/2118 June 2021 Particulars of variation of rights attached to shares

View Document

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

View Accounts

18/01/2118 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

12/01/2112 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099736530003

View Document

12/01/2112 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099736530001

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIMALJIT SINGH SANDHU

View Document

28/10/1928 October 2019 29/03/19 STATEMENT OF CAPITAL GBP 152914615.486

View Document

14/10/1914 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 08/11/18 STATEMENT OF CAPITAL GBP 413033415

View Document

18/12/1818 December 2018 ADOPT ARTICLES 08/11/2018

View Document

18/12/1818 December 2018 08/11/18 STATEMENT OF CAPITAL GBP 904054.697

View Document

18/12/1818 December 2018 08/11/18 STATEMENT OF CAPITAL GBP 404054.427

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099736530004

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099736530002

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR TIM SALE

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED DR DAVID WILLIAM SANDELLS

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN AITCHISON

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CAIRNS

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN SHAW

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN SIMPSON

View Document

30/01/1830 January 2018 ADOPT ARTICLES 30/10/2017

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR GLENN DANIEL AITCHISON

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYLIS

View Document

17/08/1717 August 2017 THAT THE ARTICLES OF ASSOCIATION OF THE COMPANY BE AMENDED BY DELETING ARTICLE 13.2 AND REPLACING IT WITH THE FOLLOWING NEW ARTICLE 13.2; "13.2 THE DIRECTORS SHALL HOLD AT LEAST 4 DIRECTOR'S MEETINGS IN EACH YEAR OR SUCH OTHER NUMBER OF DIRECTOR'S MEETING AS IS REQUIRED BY THE AL SYNDICATE REPRESENTATIVE AND THE FUND". 02/08/2017

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR ROBIN ANDREW SHAW

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR BIMALJIT SINGH SANDHU

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR AIDAN LANNEN

View Document

30/01/1730 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099736530004

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR STEVEN NORMAN SIMPSON

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099736530003

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR PAUL ALLAN CAIRNS

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LAPPING

View Document

30/06/1630 June 2016 01/04/16 STATEMENT OF CAPITAL GBP 4544.761

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAPPING

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAPPING

View Document

05/05/165 May 2016 PREVSHO FROM 31/01/2017 TO 31/03/2016

View Document

21/04/1621 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 75746.94

View Document

21/04/1621 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1621 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR STEPHEN IRISH

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROY PENNISON

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER STANFORD BAYLIS

View Document

13/04/1613 April 2016 SUB-DIVISION 23/02/16

View Document

13/04/1613 April 2016 23/02/16 STATEMENT OF CAPITAL GBP 4545.75

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099736530001

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099736530002

View Document

27/01/1627 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BALDING DREAD LIMITED


  • 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