Advanced company searchLink opens in new window

HYPER & VAGUE LIMITED

Company number 06594653

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)
14 Mar 2015 CERTNM Company name changed ben ib LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-02-17
14 Mar 2015 CONNOT Change of name notice
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
19 Jun 2014 CH01 Director's details changed for Benjamin Nathan Ib on 12 May 2014
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
17 May 2012 AD01 Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TH on 17 May 2012
18 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
13 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Aug 2010 SH08 Change of share class name or designation
13 Aug 2010 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 98
17 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Benjamin Nathan Ib on 15 May 2010
13 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Jul 2009 363a Return made up to 15/05/09; full list of members
09 Jul 2009 353 Location of register of members
09 Jul 2009 288c Director's change of particulars / benjamin ib / 01/05/2009
12 Aug 2008 287 Registered office changed on 12/08/2008 from flat 20 angel house london N1 9HJ
12 Aug 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
23 May 2008 288b Appointment terminated director hanover directors LIMITED
23 May 2008 288b Appointment terminated secretary hcs secretarial LIMITED