- Company Overview for HYPUS LTD (09256123)
- Filing history for HYPUS LTD (09256123)
- People for HYPUS LTD (09256123)
- More for HYPUS LTD (09256123)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
30 Jan 2024 | AD01 | Registered office address changed from 22-25 Portman Close London W1H 6BS United Kingdom to Fourth Floor 33 Cavendish Square London W1G 0PW on 30 January 2024 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
29 Jun 2020 | PSC01 | Notification of Marcel Bordon as a person with significant control on 10 June 2020 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jun 2019 | PSC04 | Change of details for Mr Eliezer Jacob Cohen as a person with significant control on 17 March 2019 | |
14 Jun 2019 | PSC07 | Cessation of Marcel Bordon as a person with significant control on 17 March 2019 | |
12 Jun 2019 | PSC04 | Change of details for Mr Eliezer Jacob Cohen as a person with significant control on 17 March 2019 | |
12 Jun 2019 | PSC04 | Change of details for Mr Marcel Bordon as a person with significant control on 17 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
25 Mar 2019 | SH02 | Sub-division of shares on 17 March 2019 | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
08 Sep 2018 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 22-25 Portman Close London W1H 6BS on 8 September 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates |