- Company Overview for HYPER ISLAND LIMITED (07095154)
- Filing history for HYPER ISLAND LIMITED (07095154)
- People for HYPER ISLAND LIMITED (07095154)
- Charges for HYPER ISLAND LIMITED (07095154)
- More for HYPER ISLAND LIMITED (07095154)
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) |
---|---|---|---|
11 Oct 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Feb 2018 | TM01 | Termination of appointment of David Michael Mccall as a director on 1 February 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Nicholas Michael Radcliffe Wright as a director on 1 February 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Ms Anna Sofia Wingren on 3 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Ms Anna Sofia Wingren as a director on 3 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Charlotte Josefin Sundåker as a director on 3 December 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
14 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
24 Feb 2016 | AP01 | Appointment of Ms Charlotte Josefin Sundåker as a director on 1 January 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Hans Robert Tejme as a director on 31 December 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Johanna Frelin as a director on 31 December 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
08 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
24 Nov 2014 | TM02 | Termination of appointment of Goodwille Limited as a secretary on 30 April 2014 | |
26 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 May 2014 | AD01 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 20 May 2014 | |
24 Feb 2014 | TM01 | Termination of appointment of Jonathan Briggs as a director | |
24 Feb 2014 | AP01 | Appointment of Hans Robert Tejme as a director | |
24 Feb 2014 | AP01 | Appointment of David Michael Mccall as a director | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|