HYPERACTIVE LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

14/03/2514 March 2025 Change of details for Miroma Holdings Ltd as a person with significant control on 2019-10-04

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 SECOND FILED SH01 - 22/08/19 STATEMENT OF CAPITAL GBP 107.143

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR MARC JASON BOYAN

View Document

15/10/1915 October 2019 CESSATION OF ANDREW SIMON CASHER AS A PSC

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROMA HOLDINGS LTD

View Document

03/10/193 October 2019 SUB-DIVISION 22/08/19

View Document

03/10/193 October 2019 22/08/19 STATEMENT OF CAPITAL GBP 107143

View Document

02/10/192 October 2019 SUB-DIVISION OF ORDINARY SHARES 22/08/2019

View Document

02/10/192 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

27/10/1727 October 2017 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOLD 7 LIMITED

View Document

27/10/1727 October 2017 CESSATION OF RYAN SPENCER NEWEY AS A PSC

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/08/161 August 2016 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