Advanced company searchLink opens in new window

HYPER STUDIOS LTD

Company number 11764189

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 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
27 Mar 2024 PSC04 Change of details for Mr Ashley Michael Williams as a person with significant control on 14 January 2024
27 Mar 2024 CH01 Director's details changed for Mr Stuart John Paterson-Browne on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Ashley Michael Williams on 14 January 2024
05 Dec 2023 AA Total exemption full accounts made up to 31 January 2023
31 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
26 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
26 Jan 2023 AD01 Registered office address changed from Dunstone House 111 Tewkesbury Road Longford Gloucester GL2 9BN England to Unit 4 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucestershire GL2 9PG on 26 January 2023
14 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
08 Apr 2022 MA Memorandum and Articles of Association
08 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 SH08 Change of share class name or designation
06 Apr 2022 SH10 Particulars of variation of rights attached to shares
17 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
13 Jan 2021 AD01 Registered office address changed from Dunstone House 111 Tewkesbury Road Longford Longford Gloucestershire GL2 9BN England to Dunstone House 111 Tewkesbury Road Longford Gloucester GL2 9BN on 13 January 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
08 Feb 2019 AD01 Registered office address changed from Dunstone House Dunstone House 111 Tewkesbury Road Longford Gloucestershire GL2 9BN United Kingdom to Dunstone House 111 Tewkesbury Road Longford Longford Gloucestershire GL2 9BN on 8 February 2019