HYPERWAVE LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

14/08/2414 August 2024 Application to strike the company off the register

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Change of details for Mr Kevin Linn as a person with significant control on 2023-03-31

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY LORRAINE LINN

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN LINN / 31/03/2018

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KNAPTON DAVIES / 01/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR KEVIN LINN

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1223 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 1A POPE STREET LONDON SE1 3PR UNITED KINGDOM

View Document

07/03/127 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 1428

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR MICHAEL KNAPTON DAVIES

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR GERHARD PAIL

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR GERHARD PAIL

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS KREMPL

View Document

28/03/1128 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1020 September 2010 COMPANY NAME CHANGED UTOMI DISTRIBUTION LTD CERTIFICATE ISSUED ON 20/09/10

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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