Advanced company searchLink opens in new window

HYPERDRIVE INNOVATION LTD

Company number 07948437

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)
07 Apr 2016 MR01 Registration of charge 079484370005, created on 1 April 2016
11 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 712,011.72
11 Mar 2016 AP01 Appointment of Mr Christopher Roy Pennison as a director on 24 February 2015
01 Dec 2015 AA Accounts for a small company made up to 28 February 2015
06 Jul 2015 MR04 Satisfaction of charge 079484370002 in full
06 Jul 2015 MR01 Registration of charge 079484370004, created on 6 July 2015
30 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 712,011.72
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 539,402.83
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 521,063.14
02 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2015 MR01 Registration of charge 079484370003, created on 25 February 2015
16 Feb 2015 SH20 Statement by Directors
16 Feb 2015 SH19 Statement of capital on 16 February 2015
  • GBP 29,533.86
16 Feb 2015 CAP-SS Solvency Statement dated 28/01/15
16 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Dec 2014 AA Accounts for a small company made up to 28 February 2014
13 Jun 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 295,338.59
13 Jun 2014 AD01 Registered office address changed from 2U Admiral Business Park Nelson Industrial Estate Cramlington Northumberland NE23 1WG England on 13 June 2014
16 Dec 2013 MR01 Registration of charge 079484370002
09 Dec 2013 CH01 Director's details changed for Mr Hossain Rezeai on 9 December 2013
18 Nov 2013 AA Accounts for a small company made up to 28 February 2013
09 Jul 2013 CH01 Director's details changed for Mr Mohammed Hossain Rezeai on 9 July 2013
09 Jul 2013 AP01 Appointment of Mr Christopher Stanford Baylis as a director
08 Jul 2013 TM01 Termination of appointment of Claire King as a director