Advanced company searchLink opens in new window

HYPEREVENTS & MANAGEMENT LIMITED

Company number 11229438

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)
10 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
13 May 2024 AD01 Registered office address changed from 4 Hawthorn Farm Avenue Northolt Middlesex UB5 5QG to Unit 2N Ground Floor, Stewkley House 2 Wadsworth Road Perivale Greenford UB6 7JD on 13 May 2024
29 Feb 2024 AA Micro company accounts made up to 28 February 2023
07 Dec 2023 PSC04 Change of details for Mrs Sivamathy Suresh as a person with significant control on 6 December 2023
06 Dec 2023 AD01 Registered office address changed from Unit 11 Belvue Business Centre Belvue Road Northolt UB5 5QQ United Kingdom to 4 Hawthorn Farm Avenue Northolt Middlesex UB5 5QG on 6 December 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
09 Aug 2023 PSC01 Notification of Sivamathy Suresh as a person with significant control on 8 August 2023
09 Aug 2023 PSC07 Cessation of Tharshan Navaratnarasa as a person with significant control on 8 August 2023
08 Aug 2023 TM01 Termination of appointment of Tharshan Navaratnarasa as a director on 8 August 2023
08 Aug 2023 AP01 Appointment of Mrs Sivamathy Suresh as a director on 8 August 2023
05 May 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
19 Jul 2022 PSC01 Notification of Tharshan Navaratnarasa as a person with significant control on 27 February 2022
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2022 PSC07 Cessation of Sivamathy Suresh as a person with significant control on 27 February 2022
13 Jul 2022 CS01 Confirmation statement made on 27 February 2022 with updates
13 Jul 2022 TM01 Termination of appointment of Sivamathy Suresh as a director on 13 July 2022
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
06 May 2021 AP01 Appointment of Mr Tharshan Navaratnarasa as a director on 1 May 2021
06 May 2021 AD01 Registered office address changed from 34 Steele Road London NW10 7AS United Kingdom to Unit 11 Belvue Business Centre Belvue Road Northolt UB5 5QQ on 6 May 2021