HYPERACTIVE LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Audit exemption subsidiary accounts made up to 2024-06-30 |
07/08/257 August 2025 New | |
07/08/257 August 2025 New | |
07/08/257 August 2025 New | |
29/07/2529 July 2025 New | |
29/07/2529 July 2025 New | |
15/07/2515 July 2025 New | |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
14/03/2514 March 2025 | Change of details for Miroma Holdings Ltd as a person with significant control on 2019-10-04 |
28/03/2428 March 2024 | Accounts for a small company made up to 2023-06-30 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
15/08/2315 August 2023 | Confirmation statement made on 2023-03-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Accounts for a small company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
21/10/1921 October 2019 | SECOND FILED SH01 - 22/08/19 STATEMENT OF CAPITAL GBP 107.143 |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR MARC JASON BOYAN |
15/10/1915 October 2019 | CESSATION OF ANDREW SIMON CASHER AS A PSC |
15/10/1915 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROMA HOLDINGS LTD |
03/10/193 October 2019 | SUB-DIVISION 22/08/19 |
03/10/193 October 2019 | 22/08/19 STATEMENT OF CAPITAL GBP 107143 |
02/10/192 October 2019 | SUB-DIVISION OF ORDINARY SHARES 22/08/2019 |
02/10/192 October 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/10/1728 October 2017 | DISS40 (DISS40(SOAD)) |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
27/10/1727 October 2017 | PREVSHO FROM 31/08/2017 TO 30/06/2017 |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOLD 7 LIMITED |
27/10/1727 October 2017 | CESSATION OF RYAN SPENCER NEWEY AS A PSC |
24/10/1724 October 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/08/161 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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