HYPERACTIVE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Registered office address changed from 415 High Street Suite 111, 1st Floor 415 High Street London E15 4QZ England to 38 Mill Street Bedford I-Kan Business Centre Bedford MK40 3HD on 2025-07-11

View Document

05/06/255 June 2025 Confirmation statement made on 2025-04-15 with updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/11/2326 November 2023 Micro company accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

07/02/237 February 2023 Amended micro company accounts made up to 2022-01-31

View Document

07/02/237 February 2023 Amended micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/01/2321 January 2023 Micro company accounts made up to 2022-01-31

View Document

07/12/227 December 2022 Termination of appointment of Saboohi Sofia Siddiqui as a secretary on 2022-12-01

View Document

07/12/227 December 2022 Termination of appointment of Ian Robert Hurd as a director on 2022-12-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM HERE EAST 14 EAST BAY LANE LONDON E20 3BS ENGLAND

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR IAN ROBERT HURD

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED DR ATIF MOHAMMED GHANI

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/11/1914 November 2019 SAIL ADDRESS CREATED

View Document

13/11/1913 November 2019 SECRETARY APPOINTED MS SABOOHI SOFIA SIDDIQUI

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM FLAT 3 180 HIGH STREET LONDON E15 2FD ENGLAND

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER ATIF GHANI

View Document

01/12/181 December 2018 APPOINTMENT TERMINATED, DIRECTOR ATIF GHANI

View Document

01/12/181 December 2018 CESSATION OF ATIF MOHAMMED GHANI AS A PSC

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MRS AMBER ATIF GHANI

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM C/O A GHANI FLAT 66, 180 HIGH STREET LONDON E15 2FD ENGLAND

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/04/1620 April 2016 DISS40 (DISS40(SOAD))

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 54 LEGGATT ROAD LONDON E15 2RQ UNITED KINGDOM

View Document

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ATIF MOHAMMED GHANI / 01/04/2016

View Document

10/04/1610 April 2016 APPOINTMENT TERMINATED, DIRECTOR MOHINDER ANAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/04/1511 April 2015 DIRECTOR APPOINTED MR MOHINDER ANAND

View Document

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information