HYPROMAG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-22

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

24/10/2424 October 2024 Auditor's resignation

View Document

21/09/2421 September 2024 Full accounts made up to 2023-12-31

View Document

05/05/245 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Notification of a person with significant control statement

View Document

09/11/239 November 2023 Cessation of Maginito Limited as a person with significant control on 2023-11-09

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Change of details for Maginito Limited as a person with significant control on 2023-08-02

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Withdrawal of a person with significant control statement on 2023-05-18

View Document

18/05/2318 May 2023 Notification of Maginito Limited as a person with significant control on 2021-11-02

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

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

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from Harvey Cottage Hollands Lane Kelsall Tarporley Cheshire CW6 0QT England to Tyseley Energy Park the Fordrough Hay Mills Birmingham B25 8DW on 2022-10-19

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Termination of appointment of Ivor Rex Harris as a director on 2022-04-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

18/07/2118 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

05/03/215 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DRUMMOND DAWES / 20/07/2020

View Document

19/03/2019 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 SUB-DIVISION 08/01/20

View Document

13/01/2013 January 2020 ADOPT ARTICLES 08/01/2020

View Document

09/01/209 January 2020 CESSATION OF ALLAN WALTON AS A PSC

View Document

09/01/209 January 2020 CESSATION OF JOHN DONALD SPEIGHT AS A PSC

View Document

09/01/209 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 120

View Document

09/01/209 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 90

View Document

09/01/209 January 2020 CESSATION OF IVOR REX HARRIS AS A PSC

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR WILLIAM DRUMMOND DAWES

View Document

09/01/209 January 2020 NOTIFICATION OF PSC STATEMENT ON 09/01/2020

View Document

09/01/209 January 2020 CESSATION OF DAVID KENNEDY AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

19/07/1819 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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