Advanced company searchLink opens in new window

HYPEREXPONENTIAL LTD

Company number 11044276

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)
15 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: the creation of a class of non-voting shares be and is hereby approved/ the company be and are hereby authorised to do all things and sign all documents necessary in order to effect the above./ Company buisness 12/12/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2025 MA Memorandum and Articles of Association
24 Oct 2024 SH08 Change of share class name or designation
23 Aug 2024 AA Full accounts made up to 31 January 2024
14 Aug 2024 SH01 Statement of capital following an allotment of shares on 14 August 2024
  • GBP 30,839.33
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
22 May 2024 PSC04 Change of details for Amrit Santhirasenan as a person with significant control on 20 December 2023
18 Mar 2024 PSC04 Change of details for Michael Richard Johnson as a person with significant control on 17 December 2022
15 Mar 2024 CH01 Director's details changed for Mr Richard Henry George Gunn on 22 September 2023
15 Mar 2024 CH01 Director's details changed for Mr Michael Richard Johnson on 17 December 2022
15 Mar 2024 AD01 Registered office address changed from PO Box 4385 11044276 - Companies House Default Address Cardiff CF14 8LH to 63/66 Hatton Garden Fifth Floor, Suite 23 London United Kingdom EC1N 8LE on 15 March 2024
11 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2023
  • GBP 30,572.66
09 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2023
  • GBP 26,753.52
06 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2023
  • GBP 30,572.66
05 Mar 2024 SH08 Change of share class name or designation
05 Mar 2024 CH01 Director's details changed for Mr David Joseph Blyghton on 5 March 2024
25 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2023
  • GBP 30,839.33
25 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2023
  • GBP 27,020.19
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 27,020.19
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2024.
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2024, 09/03/2024 and again on 11/03/2024.
08 Feb 2024 RP05 Registered office address changed to PO Box 4385, 11044276 - Companies House Default Address, Cardiff, CF14 8LH on 8 February 2024
29 Jan 2024 CH01 Director's details changed for Amrit Santhirasenan on 6 January 2022
29 Jan 2024 PSC04 Change of details for Amrit Santhirasenan as a person with significant control on 6 January 2022
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 29,936.9
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2024 and 06/03/2024.
15 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2024 MA Memorandum and Articles of Association