HYPERDIMENSIONAL LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-05-22 with no updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
06/06/236 June 2023 | Secretary's details changed for Judith Steele on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Micro company accounts made up to 2022-03-31 |
02/01/222 January 2022 | Micro company accounts made up to 2021-03-31 |
27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/08/1719 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDICT ANTHONY STEELE |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
03/01/173 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
12/01/1612 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
15/06/1515 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT ANTHONY STEELE / 09/01/2015 |
16/01/1516 January 2015 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 6 LISSENDEN GARDENS LONDON NW5 1LX |
15/01/1515 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
20/06/1420 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
03/06/133 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
07/01/137 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
24/07/1224 July 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
20/07/1120 July 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
11/07/1111 July 2011 | 31/03/10 TOTAL EXEMPTION FULL |
09/07/119 July 2011 | DISS40 (DISS40(SOAD)) |
05/04/115 April 2011 | FIRST GAZETTE |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT ANTHONY STEELE / 22/05/2010 |
26/07/1026 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
10/01/1010 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
10/08/0910 August 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
10/08/0910 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT STEELE / 10/08/2009 |
10/08/0910 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT STEELE / 10/08/2009 |
30/07/0830 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
07/07/087 July 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
08/06/078 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
22/05/0722 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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