- Company Overview for HYPERWORLD CONTROL LTD (08056001)
- Filing history for HYPERWORLD CONTROL LTD (08056001)
- People for HYPERWORLD CONTROL LTD (08056001)
- More for HYPERWORLD CONTROL LTD (08056001)
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
|
|
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
|
|
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
|
|
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
|