- Company Overview for HYPERFORM AG LIMITED (09885850)
- Filing history for HYPERFORM AG LIMITED (09885850)
- People for HYPERFORM AG LIMITED (09885850)
- More for HYPERFORM AG LIMITED (09885850)
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 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
26 Feb 2024 | AA | Micro company accounts made up to 24 May 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
25 Dec 2022 | AA | Micro company accounts made up to 24 May 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
24 Feb 2022 | AA | Micro company accounts made up to 24 May 2021 | |
25 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 24 May 2020 | |
19 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 24 May 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
11 Feb 2019 | PSC01 | Notification of Ramin Abbassi-Ghadi as a person with significant control on 24 November 2016 | |
09 Feb 2019 | AA | Micro company accounts made up to 24 May 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
25 Jul 2017 | PSC07 | Cessation of Blue Sea Star Shipping & Investment Limited as a person with significant control on 25 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
18 Jul 2017 | AA | Micro company accounts made up to 24 May 2017 | |
23 Jun 2017 | AR01 | Annual return made up to 29 June 2016 with full list of shareholders | |
22 Jun 2017 | AD01 | Registered office address changed from 45 Lynwood Guildford GU2 7NY England to 45 Lynwood Guildford GU2 7NY on 22 June 2017 | |
22 Jun 2017 | CH01 | Director's details changed for Mr Ramin Abbassi-Ghadi on 22 June 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 19 Madrid Road Guildford Surrey GU2 7NU United Kingdom to 45 Lynwood Guildford GU2 7NY on 22 June 2017 | |
16 May 2017 | AA01 | Current accounting period extended from 30 November 2016 to 24 May 2017 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
07 Mar 2016 | CERTNM |
Company name changed rhythm fitness LIMITED\certificate issued on 07/03/16
|
|
24 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-24
|