Advanced company searchLink opens in new window

HYPERTAC LIMITED

Company number 01237555

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)
12 Dec 2017 TM02 Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017
12 Dec 2017 AP03 Appointment of Eric Lakin as a secretary on 11 December 2017
07 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
12 Aug 2017 MR04 Satisfaction of charge 3 in full
12 Aug 2017 MR04 Satisfaction of charge 2 in full
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
07 Dec 2016 TM02 Termination of appointment of Mary Heitmann as a secretary on 30 September 2016
07 Dec 2016 AP03 Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016
07 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
04 May 2016 AA Accounts for a dormant company made up to 31 July 2015
22 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
21 Oct 2015 AP01 Appointment of Paul Harris as a director on 22 September 2015
20 Oct 2015 AP01 Appointment of Neil William Temple as a director on 22 September 2015
20 Oct 2015 TM01 Termination of appointment of Roland Henry Clyne Carter as a director on 22 September 2015
06 Oct 2015 TM01 Termination of appointment of Andrew Eaton as a director on 30 June 2015
06 Oct 2015 TM01 Termination of appointment of Peter William Dent as a director on 22 September 2015
01 May 2015 AA Accounts for a dormant company made up to 31 July 2014
26 Feb 2015 AD01 Registered office address changed from 36-38 Waterloo Road London NW2 7UH to Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ on 26 February 2015
11 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
12 Jun 2014 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the TM02 registered on 28/04/2014 for Jay Angelo
12 Jun 2014 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the AP03 registered on 28/04/2014 for Mary Heitmann
28 Apr 2014 TM02 Termination of appointment of Jay Angelo as a secretary
  • ANNOTATION A Second Filed TM02 is registered on 12/06/2014
28 Apr 2014 AP03 Appointment of Mary Heitmann as a secretary
  • ANNOTATION A Second Filed AP03 is registered on 12/06/2014
09 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
20 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000