HYPERNORM LIMITED
Company Documents
Date | Description |
---|---|
04/08/204 August 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/07/2027 July 2020 | APPLICATION FOR STRIKING-OFF |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/08/1722 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/06/1617 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
24/02/1624 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/08/1527 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
24/02/1524 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HOLGER VOGT / 09/06/2014 |
25/02/1425 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/02/1326 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/02/1025 February 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/09/0930 September 2009 | APPOINTMENT TERMINATED SECRETARY EUROPOL INTERNATIONAL PLC |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 3 FLEET STREET LONDON EC4Y 1DP |
30/09/0930 September 2009 | SECRETARY APPOINTED GO AHEAD SERVICE LTD. |
27/04/0927 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HOLGER VOGT / 27/04/2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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