Advanced company searchLink opens in new window

HYPERION GROW LIGHTS LIMITED

Company number 12347911

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)
01 Nov 2023 AP01 Appointment of Mr. Alexandr Krupkin as a director on 15 September 2022
01 Nov 2023 PSC02 Notification of Midstream Lighting Limited as a person with significant control on 15 September 2022
01 Nov 2023 AD01 Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to Wessex House 1 Chesham Street London SW1X 8nd on 1 November 2023
11 Mar 2023 TM01 Termination of appointment of Jonathan Barton as a director on 15 September 2022
11 Mar 2023 TM01 Termination of appointment of William Rupert Coldstream Clunie Cunningham as a director on 15 September 2022
11 Mar 2023 PSC07 Cessation of Jonathan Barton as a person with significant control on 15 September 2022
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 MA Memorandum and Articles of Association
26 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 PSC07 Cessation of Maarten Klein as a person with significant control on 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 1,608.9
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 1,593.9
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 1,573.9
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 1,523.9
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 1,513.9
17 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
03 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2020 MA Memorandum and Articles of Association
03 Nov 2020 AP01 Appointment of Mr William Rupert Coldstream Clunie Cunningham as a director on 27 February 2020