Advanced company searchLink opens in new window

HYPUS LTD

Company number 09256123

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)
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
  • RES13 ‐ Sub div/ transfer of shares/company business 17/03/2019
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