- Company Overview for HYPERNYM LTD (14573612)
- Filing history for HYPERNYM LTD (14573612)
- People for HYPERNYM LTD (14573612)
- More for HYPERNYM LTD (14573612)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
23 Jan 2024 | AD01 | Registered office address changed from Suite 22 95 Miles Road Mitcham CR4 3FH England to Global House 1 Ashley Avenue Epsom KT18 5AD on 23 January 2024 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Hasham Bin Zafar on 4 January 2024 | |
27 Jun 2023 | AD01 | Registered office address changed from 15 Cavendish Square West Central London W1G 0AN England to Suite 22 95 Miles Road Mitcham CR4 3FH on 27 June 2023 | |
24 Mar 2023 | PSC04 | Change of details for Mr Hasham Bin Zafar as a person with significant control on 31 January 2023 | |
16 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 31 January 2023 | |
03 Feb 2023 | PSC07 | Cessation of Ayesha Hasham as a person with significant control on 31 January 2023 | |
02 Feb 2023 | CS01 |
Confirmation statement made on 31 January 2023 with updates
|
|
01 Feb 2023 | TM01 | Termination of appointment of Ayesha Hasham as a director on 31 January 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Ramiz Hasham as a director on 16 January 2023 | |
05 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-05
|