HYPERCOLOUR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Confirmation statement made on 2024-09-30 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
14/11/2314 November 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/09/2330 September 2023 | Amended micro company accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
26/10/2226 October 2022 | Termination of appointment of Jamie Russell as a director on 2022-09-30 |
26/10/2226 October 2022 | Cessation of Jamie Russell as a person with significant control on 2022-09-30 |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-30 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-09-30 with no updates |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/07/1931 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/11/1630 November 2016 | DISS40 (DISS40(SOAD)) |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
22/11/1622 November 2016 | FIRST GAZETTE |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 15 SMALL STREET BRISTOL BS1 1DE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/09/151 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
31/08/1531 August 2015 | 31/08/15 STATEMENT OF CAPITAL GBP 1000 |
31/08/1531 August 2015 | REGISTERED OFFICE CHANGED ON 31/08/2015 FROM FLAT 10 47 KAY STREET BETHNAL GREEN LONDON E2 8QD |
31/08/1531 August 2015 | DIRECTOR APPOINTED MR JAMIE RUSSELL |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/10/1412 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
21/06/1421 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/10/1314 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/10/1211 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
08/10/118 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES LOYD JONES / 27/09/2010 |
26/10/1026 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ENG MUI STOUT / 27/09/2010 |
26/10/1026 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
02/10/092 October 2009 | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
21/11/0721 November 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: UNIT 10B, OAKWOOD HOUSE, 414 - 422, HACKNEY RD LONDON E2 7AP |
27/09/0627 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/09/0627 September 2006 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: UNIT 10B, OAKWOOD HOUSE, 414 - 422, HACKNEY RD LONDON E2 7SY |
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