HYPERION MATERIALS & TECHNOLOGIES (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Notification of Simon Peacock as a person with significant control on 2024-12-16 |
18/03/2518 March 2025 | Withdrawal of a person with significant control statement on 2025-03-18 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
17/03/2517 March 2025 | Cessation of Siobhan Ann Boyd as a person with significant control on 2024-02-01 |
17/03/2517 March 2025 | Notification of a person with significant control statement |
14/03/2514 March 2025 | Change of details for a person with significant control |
05/03/255 March 2025 | Termination of appointment of Rosemary Pitts as a director on 2025-02-21 |
05/03/255 March 2025 | Appointment of Mr David Steven Hasson as a director on 2025-02-21 |
20/02/2520 February 2025 | Director's details changed for Brian Coate on 2025-02-20 |
20/02/2520 February 2025 | Director's details changed for Brian Coate on 2025-02-20 |
18/02/2518 February 2025 | Change of details for Mrs Siobhan Ann Boyd as a person with significant control on 2024-05-29 |
19/12/2419 December 2024 | Termination of appointment of Karl Tuffy as a director on 2024-12-18 |
19/12/2419 December 2024 | Appointment of Mr Simon Peacock as a director on 2024-12-16 |
21/11/2421 November 2024 | Micro company accounts made up to 2023-12-31 |
16/06/2416 June 2024 | Certificate of change of name |
29/05/2429 May 2024 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2024-05-29 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
16/06/2316 June 2023 | Micro company accounts made up to 2022-12-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
09/03/239 March 2023 | Director's details changed for Rosemary Pitts on 2023-03-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/01/2213 January 2022 | Appointment of Brian Coate as a director on 2021-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2131 December 2021 | Termination of appointment of Rick Jones as a director on 2021-05-03 |
30/12/2130 December 2021 | Appointment of Rick Jones as a director on 2021-01-01 |
29/12/2129 December 2021 | Registered office address changed from Red Lion House London Road Bentley Farnham Surrey GU10 5HY England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-12-29 |
21/12/2121 December 2021 | Appointment of Ron Voigt as a director on 2021-01-01 |
21/12/2121 December 2021 | Termination of appointment of Simon Peacock as a director on 2021-01-01 |
21/12/2121 December 2021 | Appointment of Karl Tuffy as a director on 2021-01-02 |
21/12/2121 December 2021 | Termination of appointment of Siobhan Ann Boyd as a director on 2021-01-01 |
21/12/2121 December 2021 | Appointment of Rosemary Pitts as a director on 2021-01-02 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN ANN BOYD |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
05/03/205 March 2020 | CESSATION OF JOHN STIRLING SEXTON AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN SEXTON |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
12/04/1912 April 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | DIRECTOR APPOINTED MRS SIOBHAN ANN BOYD |
26/09/1826 September 2018 | DIRECTOR APPOINTED MR SIMON PEACOCK |
05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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