HYPERIAN LAW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-08 with updates |
02/04/252 April 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
05/02/255 February 2025 | Termination of appointment of Jonathan Richard Whitbread as a director on 2025-01-28 |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-03-31 |
21/01/2521 January 2025 | Memorandum and Articles of Association |
21/01/2521 January 2025 | Sub-division of shares on 2025-01-15 |
21/01/2521 January 2025 | Resolutions |
06/01/256 January 2025 | Change of share class name or designation |
06/01/256 January 2025 | Particulars of variation of rights attached to shares |
02/01/252 January 2025 | Resolutions |
02/01/252 January 2025 | Memorandum and Articles of Association |
23/12/2423 December 2024 | Appointment of Daniel Godfrey as a director on 2024-10-04 |
19/08/2419 August 2024 | Notification of Gpe Capital Partners Llp as a person with significant control on 2024-07-02 |
19/08/2419 August 2024 | Cessation of Jonathan Richard Whithbread as a person with significant control on 2024-07-02 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-08 with updates |
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 |
26/04/2326 April 2023 | Registration of charge 109069730002, created on 2023-04-06 |
26/04/2326 April 2023 | Registration of charge 109069730001, created on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
10/10/2210 October 2022 | Certificate of change of name |
05/10/225 October 2022 | Termination of appointment of Maxy Augustine as a director on 2022-09-30 |
05/10/225 October 2022 | Termination of appointment of Siamak Goudarzi as a director on 2022-09-30 |
05/10/225 October 2022 | Cessation of Siamak Goudarzi as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Notification of Jonathan Richard Whithbread as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Appointment of Mr Jonathan Richard Whitbread as a director on 2022-09-30 |
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 |
30/09/2230 September 2022 | Appointment of Mrs Fiona Hayles as a director on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Appointment of Mr Maxy Augustine as a director on 2021-12-30 |
22/12/2122 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
11/10/2111 October 2021 | Termination of appointment of Gary Michael Leonard as a director on 2021-10-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
08/09/208 September 2020 | CESSATION OF GARY MICHAEL LEONARD AS A PSC |
07/09/207 September 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY LEONARD |
07/09/207 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAMAK GOUDARZI |
07/09/207 September 2020 | DIRECTOR APPOINTED DR SIAMAK GOUDARZI |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/09/1821 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
06/06/186 June 2018 | SAIL ADDRESS CREATED |
06/06/186 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
05/06/185 June 2018 | PREVSHO FROM 31/08/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/08/179 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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