HYPERLIGER LTD

Company Documents

DateDescription
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 2 ST. GEORGES COTTAGES GLASSHILL STREET LONDON SE1 0SH ENGLAND

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 2 ST GEORGES COTTAGES GLASSHILL STREET LONDON SE1 0SH ENGLAND

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 65 QUEENS DRIVE LONDON N4 2BG

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 46 EADE ROAD LONDON N4 1DH

View Document

21/05/1521 May 2015 COMPANY NAME CHANGED PWSTUDIO LIMITED CERTIFICATE ISSUED ON 21/05/15

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WORTH / 07/10/2014

View Document

07/10/147 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM UNIT 2 OMEGA WORKS 167 HERMITAGE ROAD LONDON N4 1LZ ENGLAND

View Document

30/08/1330 August 2013 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