Advanced company searchLink opens in new window

HYPA ACTIVE LTD

Company number 07197871

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
25 Mar 2024 PSC07 Cessation of Victoria Charlotte Moisey as a person with significant control on 4 March 2024
29 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
29 Feb 2024 PSC04 Change of details for Miss Hayley Dawn Symonds as a person with significant control on 29 February 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Feb 2023 PSC01 Notification of Victoria Charlotte Moisey as a person with significant control on 6 February 2023
17 Feb 2023 PSC01 Notification of Hayley Dawn Symonds as a person with significant control on 6 February 2023
14 Feb 2023 PSC01 Notification of Hanna Louise Spencer as a person with significant control on 6 February 2023
14 Feb 2023 PSC07 Cessation of Nicholas Ian Symonds as a person with significant control on 6 February 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Dec 2022 TM01 Termination of appointment of Donna Symonds as a director on 24 October 2022
12 Dec 2022 PSC07 Cessation of Donna Symonds as a person with significant control on 24 October 2022
28 Oct 2022 AP01 Appointment of Mrs Hanna Louise Spencer as a director on 28 October 2022
01 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
10 Oct 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 18,700
29 Mar 2018 AD02 Register inspection address has been changed from C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom to Paul Beech and Company Ltd, 6 the Terrace Rugby Road Lutterworth LE17 4BW