HYPERGALLERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

17/05/2317 May 2023 Change of details for Ms Emily Precey Smeaton as a person with significant control on 2023-05-10

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

02/12/212 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

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

View Accounts

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

08/01/188 January 2018 Annual accounts small company total exemption made up to 31 March 2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

07/07/167 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/07/1524 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LACK

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/05/1429 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/05/1323 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE PRECEY

View Document

11/07/1111 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR ANDREW RICHARD WOOD

View Document

01/11/101 November 2010 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED ADRIAN FREDERICK LACK

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM RIVERS REACH STATION ROAD LOWER SHIPLAKE HENLEY ON THAMES OXON RG9 3NY

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET PRECEY / 20/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SMEATON / 20/05/2010

View Document

20/02/1020 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

07/08/097 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 35A HART STREET HENLEY ON THAMES OXFORD OXFORDSHIRE RG9 2AR

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED SIGNALISE LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 COMPANY NAME CHANGED SIGNALS (HENLEY) LIMITED CERTIFICATE ISSUED ON 29/08/02

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 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