- Company Overview for HYPA ACTIVE LTD (07197871)
- Filing history for HYPA ACTIVE LTD (07197871)
- People for HYPA ACTIVE LTD (07197871)
- More for HYPA ACTIVE LTD (07197871)
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) |
---|---|---|---|
25 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
10 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
29 Mar 2018 | AD02 | Register inspection address has been changed from C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom to Paul Beech and Company Ltd, 6 the Terrace Rugby Road Lutterworth LE17 4BW | |
28 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 13 November 2015
|
|
08 Dec 2015 | TM01 | Termination of appointment of Stephen Alderman as a director on 13 November 2015 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
14 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Stephen Alderman as a director on 24 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Peter Snodin as a director on 11 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Julie Snodin as a director on 11 November 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
04 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
12 Apr 2012 | AD04 | Register(s) moved to registered office address | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |