- Company Overview for HYPERION NUMBER 1 LIMITED (14470633)
- Filing history for HYPERION NUMBER 1 LIMITED (14470633)
- People for HYPERION NUMBER 1 LIMITED (14470633)
- Charges for HYPERION NUMBER 1 LIMITED (14470633)
- More for HYPERION NUMBER 1 LIMITED (14470633)
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) |
---|---|---|---|
22 Aug 2024 | MR01 | Registration of charge 144706330001, created on 21 August 2024 | |
29 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
06 Mar 2024 | PSC01 | Notification of Emma Kayne as a person with significant control on 1 February 2024 | |
06 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
05 Jan 2024 | AD01 | Registered office address changed from Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU United Kingdom to Park House Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 5 January 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
10 May 2023 | PSC08 | Notification of a person with significant control statement | |
10 May 2023 | PSC07 | Cessation of Rebecca Elizabeth Smith as a person with significant control on 3 May 2023 | |
04 May 2023 | AP01 | Appointment of Mrs Emma Magdalen Tothill Kayne as a director on 3 May 2023 | |
04 May 2023 | TM01 | Termination of appointment of Rebecca Elizabeth Smith as a director on 3 May 2023 | |
08 Nov 2022 | AA01 | Current accounting period extended from 30 November 2023 to 31 December 2023 | |
08 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-08
|