Advanced company searchLink opens in new window

HYPERACTIVE LONDON LIMITED

Company number 10305575

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)
28 Mar 2024 AA Accounts for a small company made up to 30 June 2023
15 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
15 Aug 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
09 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
31 Mar 2022 AA Accounts for a small company made up to 30 June 2021
19 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
30 Jun 2021 AA Accounts for a small company made up to 30 June 2020
23 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 1 August 2020
06 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/10/2020
31 Mar 2020 AA Accounts for a small company made up to 30 June 2019
21 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 August 2019
  • GBP 107.143
15 Oct 2019 AP01 Appointment of Mr Marc Jason Boyan as a director on 4 October 2019
15 Oct 2019 PSC02 Notification of Miroma Holdings Ltd as a person with significant control on 4 October 2019
15 Oct 2019 PSC07 Cessation of Andrew Simon Casher as a person with significant control on 4 October 2019
03 Oct 2019 SH02 Sub-division of shares on 22 August 2019
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 107,143
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2019.
02 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of ordinary shares 22/08/2019
  • ANNOTATION Part Rectified Pages containing unnecessary material were removed from the public register on 17/10/2019.
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2017 CS01 Confirmation statement made on 1 August 2017 with updates
27 Oct 2017 PSC02 Notification of Fold 7 Limited as a person with significant control on 1 August 2016