HYPERGOOD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mr Kwong Ming Tsui as a director on 2025-08-15

View Document

20/08/2520 August 2025 NewTermination of appointment of Alex Jun-Ying Cheung as a director on 2025-08-15

View Document

25/04/2525 April 2025 Full accounts made up to 2024-09-30

View Document

03/07/243 July 2024 Full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Termination of appointment of Qin Xu as a director on 2023-12-09

View Document

20/12/2320 December 2023 Full accounts made up to 2022-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

04/05/234 May 2023 Appointment of Mr Alex Jun-Ying Cheung as a director on 2023-05-03

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

01/03/221 March 2022 Termination of appointment of Pui Hing Tsui as a director on 2022-03-01

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

14/01/2214 January 2022 Appointment of Mr Pui Hing Tsui as a director on 2022-01-06

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Cessation of Lun Kwong Cheng as a person with significant control on 2021-01-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

13/01/2113 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1829 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 510000

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MRS QIN XU

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR LUN KWONG GILVIG CHENG / 01/05/2018

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR CAM TRUONG

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TO MING LAM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/05/163 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 SECRETARY APPOINTED MR PUI HING TSUI

View Document

17/06/1517 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/07/148 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/05/1425 May 2014 REGISTERED OFFICE CHANGED ON 25/05/2014 FROM C/O BROUGHTON TUITE TAN & L M WONG BENTIMA HOUSE 168-172 OLD STREET LONDON EC1V 9BP

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR PUI TSUI

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY PUI TSUI

View Document

17/09/1317 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/132 September 2013 SECRETARY APPOINTED MR PUI HING TSUI

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR PUI HING TSUI

View Document

23/07/1323 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY PUI TSUI

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR PUI TSUI

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PUI HING TSUI / 06/06/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHI LAM

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED CAM MINH TRUONG

View Document

06/10/096 October 2009 DIRECTOR APPOINTED CHI SUNG RAMAN LAM

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR PICK CHOONG

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 12 LANGLEY LANE ABBOTS LANGLEY HERTFORDSHIRE WD5 0LR

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR PING LAM

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED PICK JING CHOONG

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

12/06/0712 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 06/06/02; NO CHANGE OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/028 March 2002 NC INC ALREADY ADJUSTED 01/08/01

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 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