HYPERFAST MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

28/07/2528 July 2025 NewMicro company accounts made up to 2024-07-29

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Micro company accounts made up to 2023-07-29

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2022-05-16

View Document

25/07/2325 July 2023 Registered office address changed from 84 Shore Road Warsash Southampton SO31 9FT England to 96 Botley Road Park Gate Southampton SO31 1BA on 2023-07-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-15 with updates

View Document

25/07/2325 July 2023 Director's details changed for Mr Mark Henderson Grant on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Clare Louise Rollings on 2022-05-16

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/08/222 August 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/08/1829 August 2018 PREVEXT FROM 31/05/2018 TO 31/07/2018

View Document

13/08/1813 August 2018 COMPANY NAME CHANGED GRANTWELL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/08/18

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SOUTHWELL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HENDERSON GRANT

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 16/05/2016

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA SOUTHWELL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1616 May 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


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