Advanced company searchLink opens in new window

HIPERDIST LIMITED

Company number 06504536

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)
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
03 Mar 2023 PSC01 Notification of Antoine Kareh as a person with significant control on 6 April 2016
28 Sep 2022 AA Full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
16 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 1 April 2020
16 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 14 February 2019
30 Oct 2020 AA Full accounts made up to 31 December 2019
09 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/04/21
20 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
19 Dec 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
15 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/04/21
25 Oct 2018 AA Full accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
26 Sep 2018 PSC01 Notification of Susan Tierney as a person with significant control on 3 September 2018
26 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 26 September 2018
20 Sep 2018 CH04 Secretary's details changed for Jp Secretarial Services Ltd on 28 March 2018
28 Mar 2018 AD01 Registered office address changed from , East House 109 South Worple Way, London, SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018
15 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
06 Nov 2017 AA Full accounts made up to 31 December 2016