Advanced company searchLink opens in new window

HYPERMOTIVE LIMITED

Company number 10209217

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)
12 Aug 2024 CS01 Confirmation statement made on 5 July 2024 with updates
02 May 2024 MA Memorandum and Articles of Association
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 19 April 2024
  • GBP 1,569.14
27 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
21 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
17 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re; ratify alloting/ ratify conduct of directors 27/09/2022
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,000
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 July 2016
  • GBP 600
05 Oct 2022 MA Memorandum and Articles of Association
05 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-section 113 27/09/2022
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2022 SH08 Change of share class name or designation
03 Oct 2022 SH10 Particulars of variation of rights attached to shares
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 1,415
30 Sep 2022 PSC04 Change of details for Mr Adam Ryan Huckstep as a person with significant control on 27 September 2022
30 Sep 2022 PSC02 Notification of Ap Ventures Fund Ii Gp Llp as a person with significant control on 27 September 2022
30 Sep 2022 AP01 Appointment of Mr Alexis Garavel as a director on 27 September 2022
15 Sep 2022 TM01 Termination of appointment of James Batchelor as a director on 9 September 2022
12 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
27 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 20/05/2022
25 May 2022 SH02 Sub-division of shares on 20 May 2022
09 Mar 2022 CH03 Secretary's details changed for Mr Adam Huckstep on 9 March 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 May 2021