Advanced company searchLink opens in new window

HYPER ISLAND LIMITED

Company number 07095154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1