HYPERCAT ALLIANCE LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

24/02/2324 February 2023 Application to strike the company off the register

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-05-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/12/184 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BSI SECRETARIES LIMITED / 14/11/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 4HJ UNITED KINGDOM

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BRITISH STANDARDS INSTITUTION

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANDERSON

View Document

07/08/177 August 2017 CORPORATE SECRETARY APPOINTED BSI SECRETARIES LIMITED

View Document

07/08/177 August 2017 DIRECTOR APPOINTED CRAIG HAROLD SMITH

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR HOWARD ROBERT KERR

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR ROBERT SCOTT STEEDMAN

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MERLIN GILBERT

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR PILGRIM BEART

View Document

01/08/171 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

18/05/1618 May 2016 COMPANY NAME CHANGED HYPERCAT LIMITED CERTIFICATE ISSUED ON 18/05/16

View Document

09/05/169 May 2016 05/05/16 NO MEMBER LIST

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED JUSTIN PAUL EWART ANDERSON

View Document

05/05/155 May 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


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