Advanced company searchLink opens in new window

HYPER NORTH LTD

Company number 10718169

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)
30 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
02 Nov 2023 AA Micro company accounts made up to 30 September 2023
09 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 30 September 2022
09 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 30 September 2021
08 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
10 Dec 2020 AA Micro company accounts made up to 30 September 2020
03 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-27
07 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
27 Apr 2020 AD01 Registered office address changed from Hyper Studio Linskill Terrace North Shields Tyne and Wear NE30 2EP United Kingdom to Hyper Studio 75 Linskill Terrace North Shields NE30 2EP on 27 April 2020
11 Dec 2019 AD01 Registered office address changed from Synergy House Lawson Street North Shields Tyne and Wear NE29 6TG United Kingdom to Hyper Studio Linskill Terrace North Shields Tyne and Wear NE30 2EP on 11 December 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
18 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
04 Feb 2019 CH01 Director's details changed for Mr Jason Mark Cochrane on 4 February 2019
04 Feb 2019 PSC04 Change of details for Mr Jason Mark Cochrane as a person with significant control on 25 January 2019
19 Dec 2018 AD01 Registered office address changed from 33 Sir Bobby Robson Way Newcastle Great Park Newcastle upon Tyne Tyne & Wear NE13 9DF England to Synergy House Lawson Street North Shields Tyne and Wear NE29 6TG on 19 December 2018
22 Nov 2018 AA Micro company accounts made up to 30 September 2018
31 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Jul 2018 AA01 Previous accounting period shortened from 30 April 2018 to 30 September 2017
24 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
24 Apr 2018 PSC01 Notification of Jason Mark Cochrane as a person with significant control on 10 April 2017
24 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 24 April 2018
10 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-10
  • GBP 100