HYPERLAYER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Edward Albert Charles Spencer-Churchill as a director on 2025-06-17

View Document (might not be available)

30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document (might not be available)

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document (might not be available)

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document (might not be available)

10/10/2410 October 2024 Certificate of change of name

View Document

10/10/2410 October 2024 Change of name notice

View Document (might not be available)

08/07/248 July 2024 Amended accounts for a small company made up to 2023-04-30

View Document (might not be available)

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document (might not be available)

17/04/2417 April 2024 Appointment of Mr Laurent Perez as a director on 2024-04-12

View Document (might not be available)

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document (might not be available)

17/01/2417 January 2024 Accounts for a small company made up to 2023-04-30

View Document (might not be available)

12/12/2312 December 2023 Appointment of Ms Nicola Longfield as a director on 2023-12-04

View Document (might not be available)

06/12/236 December 2023 Termination of appointment of Mathew Anthony Megens as a director on 2023-12-04

View Document (might not be available)

06/12/236 December 2023 Termination of appointment of Christopher John Lowrie as a director on 2023-12-04

View Document (might not be available)

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document (might not be available)

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document (might not be available)

31/07/2331 July 2023 Resolutions

View Document (might not be available)

31/07/2331 July 2023 Resolutions

View Document (might not be available)

31/07/2331 July 2023 Resolutions

View Document (might not be available)

31/07/2331 July 2023 Resolutions

View Document (might not be available)

31/07/2331 July 2023 Memorandum and Articles of Association

View Document (might not be available)

25/04/2325 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document (might not be available)

12/01/2312 January 2023 Notification of a person with significant control statement

View Document (might not be available)

05/01/235 January 2023 Cessation of Mathew Megens as a person with significant control on 2022-09-30

View Document (might not be available)

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document (might not be available)

19/10/2219 October 2022 Resolutions

View Document (might not be available)

19/10/2219 October 2022 Resolutions

View Document (might not be available)

19/10/2219 October 2022 Resolutions

View Document (might not be available)

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document (might not be available)

23/09/2223 September 2022 Appointment of Mr Robert Patrick Rooney as a director on 2022-09-16

View Document (might not be available)

28/04/2228 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document (might not be available)

10/02/2210 February 2022 Resolutions

View Document (might not be available)

10/02/2210 February 2022 Memorandum and Articles of Association

View Document (might not be available)

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document (might not be available)

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document (might not be available)

01/12/211 December 2021 Registered office address changed from 55 Baker Street 3rd Floor South Block London W1U 8EW England to 71-75 Shelton Street London WC2H 9JQ on 2021-12-01

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-04-30

View Document

24/11/2124 November 2021 Second filing of a statement of capital following an allotment of shares on 2020-09-28

View Document (might not be available)

04/11/214 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-14

View Document (might not be available)

12/10/2112 October 2021 Purchase of own shares.

View Document (might not be available)

12/10/2112 October 2021 Cancellation of shares. Statement of capital on 2021-09-17

View Document (might not be available)

23/09/2123 September 2021 Cessation of Paul Daniel Rolles as a person with significant control on 2021-09-15

View Document (might not be available)

23/09/2123 September 2021 Appointment of Mr Edward Albert Charles Spencer-Churchill as a director on 2021-09-15

View Document (might not be available)

23/09/2123 September 2021 Appointment of Mr Christopher John Lowrie as a director on 2021-09-15

View Document (might not be available)

23/09/2123 September 2021 Appointment of Mr Maurice Moussy Salem as a director on 2021-09-15

View Document (might not be available)

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document (might not be available)

26/10/2026 October 2020 Statement of capital following an allotment of shares on 2020-10-23

View Document (might not be available)

04/09/204 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document (might not be available)

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CESSATION OF AGFETE GROUP LLP AS A PSC

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DANIEL ROLLES

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

15/01/2015 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/2013 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 128.541

View Document (might not be available)

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document (might not be available)

13/05/1913 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 119.137

View Document

13/05/1913 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 121.016

View Document (might not be available)

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 ADOPT ARTICLES 08/01/2019

View Document (might not be available)

08/01/198 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 119.137

View Document (might not be available)

08/01/198 January 2019 DIRECTOR APPOINTED MR SCOTT DAVIES

View Document (might not be available)

17/07/1817 July 2018 DIRECTOR APPOINTED MR PAUL DANIEL ROLLES

View Document (might not be available)

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWRIE

View Document (might not be available)

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR SCULLEY

View Document (might not be available)

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document (might not be available)

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document (might not be available)

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / AGFE INVESTMENTS LLP / 19/06/2017

View Document (might not be available)

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document (might not be available)

16/11/1716 November 2017 COMPANY NAME CHANGED TRACTR LIMITED CERTIFICATE ISSUED ON 16/11/17

View Document (might not be available)

16/11/1716 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 55 BAKER STREET 3RD FLOOR LONDON W1U 8EW ENGLAND

View Document (might not be available)

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 551 WOODHAM LANE WOKING SURREY GU21 5SP UNITED KINGDOM

View Document (might not be available)

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 SUB DIV 07/11/2016

View Document (might not be available)

08/12/168 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LOWRIE

View Document

08/12/168 December 2016 SUB-DIVISION 07/11/16

View Document (might not be available)

08/12/168 December 2016 07/11/16 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

08/12/168 December 2016 DIRECTOR APPOINTED MR. ARTHUR BLACKBURN SCULLEY

View Document (might not be available)

18/04/1618 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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