HYPERIAN LAW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

05/02/255 February 2025 Termination of appointment of Jonathan Richard Whitbread as a director on 2025-01-28

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Memorandum and Articles of Association

View Document

21/01/2521 January 2025 Sub-division of shares on 2025-01-15

View Document

21/01/2521 January 2025 Resolutions

View Document

06/01/256 January 2025 Change of share class name or designation

View Document

06/01/256 January 2025 Particulars of variation of rights attached to shares

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Appointment of Daniel Godfrey as a director on 2024-10-04

View Document

19/08/2419 August 2024 Notification of Gpe Capital Partners Llp as a person with significant control on 2024-07-02

View Document

19/08/2419 August 2024 Cessation of Jonathan Richard Whithbread as a person with significant control on 2024-07-02

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

09/08/239 August 2023 Register inspection address has been changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS to St Philip's House 4 st Philip's Place Birmingham B3 2PP

View Document

26/04/2326 April 2023 Registration of charge 109069730002, created on 2023-04-06

View Document

26/04/2326 April 2023 Registration of charge 109069730001, created on 2023-04-06

View Document

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

View Accounts

21/12/2221 December 2022 Registered office address changed from The Exchange, 19 Newhall Street Birmingham B3 3PJ England to St Philip's House 4 st Philip's Place Birmingham B3 2PP on 2022-12-21

View Document

10/10/2210 October 2022 Certificate of change of name

View Document

05/10/225 October 2022 Termination of appointment of Maxy Augustine as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Siamak Goudarzi as a director on 2022-09-30

View Document

05/10/225 October 2022 Cessation of Siamak Goudarzi as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Notification of Jonathan Richard Whithbread as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Jonathan Richard Whitbread as a director on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from First Floor Oakwood Court 62a the Avenue Southampton Hampshire SO17 1XS United Kingdom to The Exchange, 19 Newhall Street Birmingham B3 3PJ on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mrs Fiona Hayles as a director on 2022-09-30

View Document

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

View Accounts

30/12/2130 December 2021 Appointment of Mr Maxy Augustine as a director on 2021-12-30

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/10/2111 October 2021 Termination of appointment of Gary Michael Leonard as a director on 2021-10-11

View Document

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

View Accounts

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

08/09/208 September 2020 CESSATION OF GARY MICHAEL LEONARD AS A PSC

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR GARY LEONARD

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAMAK GOUDARZI

View Document

07/09/207 September 2020 DIRECTOR APPOINTED DR SIAMAK GOUDARZI

View Document

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

View Accounts

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

06/06/186 June 2018 SAIL ADDRESS CREATED

View Document

06/06/186 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

05/06/185 June 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information