Advanced company searchLink opens in new window

HYPERFORMANCE LIMITED

Company number 03758951

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)
21 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
17 Oct 2023 TM01 Termination of appointment of Charlie Love as a director on 13 October 2023
02 Oct 2023 AA Accounts for a small company made up to 31 December 2022
02 May 2023 AP01 Appointment of Lord Edward Spencer-Churchill as a director on 25 April 2023
02 May 2023 TM01 Termination of appointment of Jayesh Kantilal Thaker as a director on 25 April 2023
31 Jan 2023 AP01 Appointment of Mr Charlie Love as a director on 24 January 2023
11 Jan 2023 CH01 Director's details changed for Mr Barry Brown on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr Barry Brown as a director on 9 January 2023
09 Jan 2023 TM01 Termination of appointment of Colin Neil Price as a director on 9 January 2023
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
13 Oct 2022 CH01 Director's details changed for Mr Colin Neil Price on 13 October 2022
06 Oct 2022 AP01 Appointment of Mr Colin Neil Price as a director on 30 September 2022
30 Sep 2022 TM01 Termination of appointment of Ian Ronald Sutherland as a director on 29 September 2022
24 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jul 2022 AP01 Appointment of Mr Jayesh Kantilal Thaker as a director on 15 July 2022
18 Jul 2022 TM01 Termination of appointment of Shaun Ian Hooper as a director on 14 July 2022
26 Apr 2022 TM01 Termination of appointment of Angela Margaret Darling as a director on 15 April 2022
01 Apr 2022 AD01 Registered office address changed from Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU United Kingdom to Axiom House the Centre Feltham TW13 4AU on 1 April 2022
25 Mar 2022 AD01 Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU on 25 March 2022
25 Mar 2022 AD01 Registered office address changed from Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU England to Axiom House the Centre Feltham TW13 4AU on 25 March 2022
14 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
02 Sep 2021 TM01 Termination of appointment of Jonathan David Braithwaite as a director on 31 August 2021
01 Jul 2021 TM01 Termination of appointment of Russell James Bence as a director on 30 June 2021
23 Apr 2021 MR01 Registration of charge 037589510007, created on 20 April 2021