- Company Overview for HYPERBLOCK CAPITAL LTD (11392093)
- Filing history for HYPERBLOCK CAPITAL LTD (11392093)
- People for HYPERBLOCK CAPITAL LTD (11392093)
- More for HYPERBLOCK CAPITAL LTD (11392093)
| 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) |
|---|---|---|---|
| 24 Oct 2025 | RP05 | Registered office address changed to PO Box 4385, 11392093 - Companies House Default Address, Cardiff, CF14 8LH on 24 October 2025 | |
| 13 Aug 2025 | CH01 | Director's details changed for Mr Felix Bengtsson on 13 August 2025 | |
| 13 Aug 2025 | PSC04 | Change of details for Mr Felix Bengtsson as a person with significant control on 13 August 2025 | |
| 23 Dec 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
| 25 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
| 24 Oct 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 October 2024 | |
| 05 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
| 02 Dec 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
| 02 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
| 30 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
| 25 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
| 05 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 04 Feb 2022 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
| 04 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2020 | |
| 09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
| 29 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
| 22 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
| 19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
| 10 Oct 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 October 2018 | |
| 05 Oct 2018 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 5 October 2018 | |
| 17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 17 July 2018
|
|
| 01 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-01
|