Advanced company searchLink opens in new window

HYPEROPTIC LTD

Company number 07222543

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)
02 Apr 2024 AD02 Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo Level 6 280 Bishopsgate London EC2M 4RB
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
05 Oct 2023 AA Full accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
11 Aug 2022 AA Full accounts made up to 31 December 2021
13 Jan 2022 TM02 Termination of appointment of Mat Ward as a secretary on 22 October 2021
11 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
16 Apr 2021 TM01 Termination of appointment of Peter Ashby White as a director on 16 April 2021
16 Apr 2021 AP01 Appointment of Mr Richard Callum Woodward as a director on 16 April 2021
16 Apr 2021 AP03 Appointment of Mr Mat Ward as a secretary on 16 April 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
02 Dec 2020 PSC05 Change of details for Jhw Bidco Limited as a person with significant control on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to Kings House 174 Hammersmith Road London W6 7JP on 2 November 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
14 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
05 Mar 2020 TM02 Termination of appointment of Benjamin Lewis Bresler as a secretary on 27 February 2020
29 Jan 2020 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 11th Floor 200 Aldersgate Street London EC1A 4HD
27 Jan 2020 AP01 Appointment of Mr Peter Ashby White as a director on 22 January 2020
27 Jan 2020 TM01 Termination of appointment of Boris Zoran Ivanovic as a director on 22 January 2020
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 60,965,344
18 Nov 2019 MR01 Registration of charge 072225430005, created on 15 November 2019
14 Nov 2019 MR04 Satisfaction of charge 072225430004 in full
26 Sep 2019 AA Full accounts made up to 31 December 2018
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 44,215,344