Advanced company searchLink opens in new window

HYPERSOURCE LIMITED

Company number 12011750

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
04 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
05 Oct 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
15 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
06 May 2022 CERTNM Company name changed effervescent entertainment LIMITED\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-06
06 May 2022 CH02 Director's details changed for Francois Ferguson Limited on 22 May 2019
06 May 2022 PSC05 Change of details for Francois Ferguson Limited as a person with significant control on 22 May 2019
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
08 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
08 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
06 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
02 Jun 2020 CH01 Director's details changed for Mr Jumaane Donovan Camero on 1 June 2020
02 Jun 2020 CH01 Director's details changed for Mr Jumaane Donovan Camero on 1 June 2020
02 Jun 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 105 Love Lane Love Lane Mitcham CR4 3AW on 2 June 2020
22 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-22
  • GBP 1