- Company Overview for LOADED HYPE LTD (11407077)
- Filing history for LOADED HYPE LTD (11407077)
- People for LOADED HYPE LTD (11407077)
- Charges for LOADED HYPE LTD (11407077)
- More for LOADED HYPE LTD (11407077)
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 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
29 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
03 Jul 2023 | AD01 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 3 July 2023 | |
29 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
29 Mar 2022 | TM02 | Termination of appointment of Sean Mccleary as a secretary on 28 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Keith John Southern as a director on 28 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Sean Mccleary as a director on 28 March 2022 | |
28 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
28 Jun 2021 | CH01 | Director's details changed for Mr Sean Mccleary on 28 June 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mr Oliver Kurt on 28 June 2021 | |
28 Jun 2021 | CH03 | Secretary's details changed for Mr Sean Mccleary on 28 June 2021 | |
07 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
03 Jul 2020 | PSC01 | Notification of Oliver Kurt as a person with significant control on 3 July 2020 | |
03 Jul 2020 | PSC01 | Notification of Laura Wood as a person with significant control on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Sean Mccleary as a person with significant control on 3 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
23 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
15 Jun 2020 | CH01 | Director's details changed for Mr Keith John Southern on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mrs Laura Wood on 15 June 2020 | |
11 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
02 Dec 2019 | PSC04 | Change of details for Mr Sean Mccleary as a person with significant control on 1 December 2019 |