HYPERION GROW LIGHTS LIMITED

Company Documents

DateDescription
01/11/231 November 2023 Appointment of Mr. Alexandr Krupkin as a director on 2022-09-15

View Document

01/11/231 November 2023 Notification of Midstream Lighting Limited as a person with significant control on 2022-09-15

View Document

01/11/231 November 2023 Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to Wessex House 1 Chesham Street London SW1X 8nd on 2023-11-01

View Document

11/03/2311 March 2023 Termination of appointment of William Rupert Coldstream Clunie Cunningham as a director on 2022-09-15

View Document

11/03/2311 March 2023 Cessation of Jonathan Barton as a person with significant control on 2022-09-15

View Document

11/03/2311 March 2023 Termination of appointment of Jonathan Barton as a director on 2022-09-15

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Memorandum and Articles of Association

View Document

26/09/2226 September 2022 Resolutions

View Document

02/03/222 March 2022 Cessation of Maarten Klein as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-08-26

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 329 EUSTON ROAD LONDON NW1 3AD UNITED KINGDOM

View Document

06/07/206 July 2020 16/06/20 STATEMENT OF CAPITAL GBP 1459.9

View Document

22/04/2022 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 1436.9

View Document

17/04/2017 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 1250

View Document

13/02/2013 February 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BARTON / 07/02/2020

View Document

11/02/2011 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 1100

View Document

04/12/194 December 2019 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