Advanced company searchLink opens in new window

HYPERBLOCK CAPITAL LTD

Company number 11392093

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)
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
  • GBP 2,000
01 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-01
  • GBP 100