HYPERLAYER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Termination of appointment of Edward Albert Charles Spencer-Churchill as a director on 2025-06-17 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-17 with updates |
24/02/2524 February 2025 | Statement of capital following an allotment of shares on 2025-01-29 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
10/10/2410 October 2024 | Certificate of change of name |
10/10/2410 October 2024 | Change of name notice |
08/07/248 July 2024 | Amended accounts for a small company made up to 2023-04-30 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
17/04/2417 April 2024 | Appointment of Mr Laurent Perez as a director on 2024-04-12 |
28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
17/01/2417 January 2024 | Accounts for a small company made up to 2023-04-30 |
12/12/2312 December 2023 | Appointment of Ms Nicola Longfield as a director on 2023-12-04 |
06/12/236 December 2023 | Termination of appointment of Mathew Anthony Megens as a director on 2023-12-04 |
06/12/236 December 2023 | Termination of appointment of Christopher John Lowrie as a director on 2023-12-04 |
08/09/238 September 2023 | Statement of capital following an allotment of shares on 2023-09-06 |
11/08/2311 August 2023 | Statement of capital following an allotment of shares on 2023-07-14 |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Memorandum and Articles of Association |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-17 with updates |
31/01/2331 January 2023 | Accounts for a small company made up to 2022-04-30 |
12/01/2312 January 2023 | Notification of a person with significant control statement |
05/01/235 January 2023 | Cessation of Mathew Megens as a person with significant control on 2022-09-30 |
05/01/235 January 2023 | Statement of capital following an allotment of shares on 2022-12-30 |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
23/09/2223 September 2022 | Appointment of Mr Robert Patrick Rooney as a director on 2022-09-16 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-17 with updates |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Memorandum and Articles of Association |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Statement of capital following an allotment of shares on 2022-02-02 |
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 |
30/11/2130 November 2021 | Accounts for a small company made up to 2021-04-30 |
24/11/2124 November 2021 | Second filing of a statement of capital following an allotment of shares on 2020-09-28 |
04/11/214 November 2021 | Second filing of a statement of capital following an allotment of shares on 2021-06-14 |
12/10/2112 October 2021 | Purchase of own shares. |
12/10/2112 October 2021 | Cancellation of shares. Statement of capital on 2021-09-17 |
23/09/2123 September 2021 | Cessation of Paul Daniel Rolles as a person with significant control on 2021-09-15 |
23/09/2123 September 2021 | Appointment of Mr Edward Albert Charles Spencer-Churchill as a director on 2021-09-15 |
23/09/2123 September 2021 | Appointment of Mr Christopher John Lowrie as a director on 2021-09-15 |
23/09/2123 September 2021 | Appointment of Mr Maurice Moussy Salem as a director on 2021-09-15 |
30/07/2130 July 2021 | Statement of capital following an allotment of shares on 2021-07-30 |
21/06/2121 June 2021 | Statement of capital following an allotment of shares on 2021-06-14 |
26/10/2026 October 2020 | Statement of capital following an allotment of shares on 2020-10-23 |
04/09/204 September 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CESSATION OF AGFETE GROUP LLP AS A PSC |
17/04/2017 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DANIEL ROLLES |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
15/01/2015 January 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/01/2013 January 2020 | 10/01/20 STATEMENT OF CAPITAL GBP 128.541 |
28/11/1928 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
13/05/1913 May 2019 | 08/05/19 STATEMENT OF CAPITAL GBP 119.137 |
13/05/1913 May 2019 | 08/05/19 STATEMENT OF CAPITAL GBP 121.016 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
18/01/1918 January 2019 | ADOPT ARTICLES 08/01/2019 |
08/01/198 January 2019 | 08/01/19 STATEMENT OF CAPITAL GBP 119.137 |
08/01/198 January 2019 | DIRECTOR APPOINTED MR SCOTT DAVIES |
17/07/1817 July 2018 | DIRECTOR APPOINTED MR PAUL DANIEL ROLLES |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWRIE |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR SCULLEY |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
10/04/1810 April 2018 | PSC'S CHANGE OF PARTICULARS / AGFE INVESTMENTS LLP / 19/06/2017 |
18/01/1818 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | COMPANY NAME CHANGED TRACTR LIMITED CERTIFICATE ISSUED ON 16/11/17 |
16/11/1716 November 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 55 BAKER STREET 3RD FLOOR LONDON W1U 8EW ENGLAND |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 551 WOODHAM LANE WOKING SURREY GU21 5SP UNITED KINGDOM |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
14/12/1614 December 2016 | SUB DIV 07/11/2016 |
08/12/168 December 2016 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN LOWRIE |
08/12/168 December 2016 | SUB-DIVISION 07/11/16 |
08/12/168 December 2016 | 07/11/16 STATEMENT OF CAPITAL GBP 100 |
08/12/168 December 2016 | DIRECTOR APPOINTED MR. ARTHUR BLACKBURN SCULLEY |
18/04/1618 April 2016 | 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