- Company Overview for HYPERTAC LIMITED (01237555)
- Filing history for HYPERTAC LIMITED (01237555)
- People for HYPERTAC LIMITED (01237555)
- Charges for HYPERTAC LIMITED (01237555)
- More for HYPERTAC LIMITED (01237555)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
12 Dec 2017 | TM02 | Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 | |
12 Dec 2017 | AP03 | Appointment of Eric Lakin as a secretary on 11 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
12 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
12 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
07 Dec 2016 | TM02 | Termination of appointment of Mary Heitmann as a secretary on 30 September 2016 | |
07 Dec 2016 | AP03 | Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
04 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
21 Oct 2015 | AP01 | Appointment of Paul Harris as a director on 22 September 2015 | |
20 Oct 2015 | AP01 | Appointment of Neil William Temple as a director on 22 September 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Roland Henry Clyne Carter as a director on 22 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Andrew Eaton as a director on 30 June 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Peter William Dent as a director on 22 September 2015 | |
01 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from 36-38 Waterloo Road London NW2 7UH to Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ on 26 February 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
12 Jun 2014 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
12 Jun 2014 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
28 Apr 2014 | TM02 |
Termination of appointment of Jay Angelo as a secretary
|
|
28 Apr 2014 | AP03 |
Appointment of Mary Heitmann as a secretary
|
|
09 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 |