Advanced company searchLink opens in new window

HYPERWORLD CONTROL LTD

Company number 08056001

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)
09 Jun 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
28 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
24 Nov 2016 CH01 Director's details changed for Mr Shah Alex Sass on 24 November 2016
24 Nov 2016 AD01 Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to 49 Gloucester Street Winchcombe Cheltenham GL54 5LX on 24 November 2016
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
01 Oct 2015 AD01 Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 1 October 2015
17 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
14 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
30 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Jul 2014 CH01 Director's details changed for Mr Shah Alex Sass on 9 July 2014
08 Jul 2014 TM01 Termination of appointment of Clare Huckett as a director
08 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
07 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
29 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
13 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Mr Shah Alex Sass on 9 May 2013
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 11 September 2012
  • GBP 1
24 Aug 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 August 2012
24 Aug 2012 AP01 Appointment of Mr Shah Alex Sass as a director
03 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted