- Company Overview for HYPROMAG LTD (11473586)
- Filing history for HYPROMAG LTD (11473586)
- People for HYPROMAG LTD (11473586)
- More for HYPROMAG LTD (11473586)
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) |
---|---|---|---|
21 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
20 Jul 2020 | CH01 | Director's details changed for Mr William Drummond Dawes on 20 July 2020 | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Jan 2020 | SH02 | Sub-division of shares on 8 January 2020 | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 9 January 2020
|
|
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 8 January 2020
|
|
09 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
09 Jan 2020 | AP01 | Appointment of Mr William Drummond Dawes as a director on 9 January 2020 | |
09 Jan 2020 | PSC07 | Cessation of John Donald Speight as a person with significant control on 9 January 2020 | |
09 Jan 2020 | PSC07 | Cessation of Allan Walton as a person with significant control on 9 January 2020 | |
09 Jan 2020 | PSC07 | Cessation of David Kennedy as a person with significant control on 9 January 2020 | |
09 Jan 2020 | PSC07 | Cessation of Ivor Rex Harris as a person with significant control on 9 January 2020 | |
19 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
19 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-19
|