Advanced company searchLink opens in new window

HYPERIAN LAW LIMITED

Company number 10906973

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)
19 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
19 Aug 2024 PSC02 Notification of Gpe Capital Partners Llp as a person with significant control on 2 July 2024
19 Aug 2024 PSC07 Cessation of Jonathan Richard Whithbread as a person with significant control on 2 July 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
09 Aug 2023 AD02 Register inspection address has been changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS to St Philip's House 4 st Philip's Place Birmingham B3 2PP
26 Apr 2023 MR01 Registration of charge 109069730001, created on 6 April 2023
26 Apr 2023 MR01 Registration of charge 109069730002, created on 6 April 2023
21 Dec 2022 AD01 Registered office address changed from The Exchange, 19 Newhall Street Birmingham B3 3PJ England to St Philip's House 4 st Philip's Place Birmingham B3 2PP on 21 December 2022
10 Oct 2022 CERTNM Company name changed southampton legal LIMITED\certificate issued on 10/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
05 Oct 2022 PSC07 Cessation of Siamak Goudarzi as a person with significant control on 30 September 2022
05 Oct 2022 TM01 Termination of appointment of Siamak Goudarzi as a director on 30 September 2022
05 Oct 2022 TM01 Termination of appointment of Maxy Augustine as a director on 30 September 2022
30 Sep 2022 PSC01 Notification of Jonathan Richard Whithbread as a person with significant control on 30 September 2022
30 Sep 2022 AD01 Registered office address changed from First Floor Oakwood Court 62a the Avenue Southampton Hampshire SO17 1XS United Kingdom to The Exchange, 19 Newhall Street Birmingham B3 3PJ on 30 September 2022
30 Sep 2022 AP01 Appointment of Mrs Fiona Hayles as a director on 30 September 2022
30 Sep 2022 AP01 Appointment of Mr Jonathan Richard Whitbread as a director on 30 September 2022
26 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 100
23 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
30 Dec 2021 AP01 Appointment of Mr Maxy Augustine as a director on 30 December 2021
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Oct 2021 TM01 Termination of appointment of Gary Michael Leonard as a director on 11 October 2021
13 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with updates
16 Aug 2021 AP01 Appointment of Mr Gary Michael Leonard as a director on 13 August 2021