HYPERQUADER LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

08/07/248 July 2024 Registered office address changed from 28 Osmond Drive Wells Mendip BA5 2JX England to Unit 1 15 High Street Glastonbury BA6 9DP on 2024-07-08

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Accounts for a dormant company made up to 2023-05-24

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

24/05/2324 May 2023 Annual accounts for year ending 24 May 2023

View Accounts

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Certificate of change of name

View Document

02/02/222 February 2022 Registered office address changed from 28 28 Osmond Drive Wells Mendip BA5 2JX England to 28 Osmond Drive Wells Mendip BA5 2JX on 2022-02-02

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 65 GREAT PULTENEY STREET SECOND FLOOR BATH BA2 4DN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 COMPANY NAME CHANGED UNAUTHED LIMITED CERTIFICATE ISSUED ON 11/05/20

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 COMPANY NAME CHANGED URCHINLY LIMITED CERTIFICATE ISSUED ON 26/04/17

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/06/151 June 2015 COMPANY NAME CHANGED CODETOR LIMITED CERTIFICATE ISSUED ON 01/06/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

29/06/1429 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

29/06/1429 June 2014 REGISTERED OFFICE CHANGED ON 29/06/2014 FROM 136 RAVENSCROFT ROAD BECKENHAM KENT BR3 4TW

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1330 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts for year ending 29 May 2013

View Accounts

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/09/1228 September 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM FLAT 2 51 BRISTOL ROAD LOWER WESTON SUPER MARE AVON BS23 2PX

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information