Advanced company searchLink opens in new window

HYPER LUMINAL GAMES LTD

Company number SC479048

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)
09 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CH01 Director's details changed for Mr Rob Andrew Madden on 19 December 2022
09 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
23 May 2022 AA Total exemption full accounts made up to 30 November 2021
01 Apr 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
17 Nov 2021 MA Memorandum and Articles of Association
21 Oct 2021 MA Memorandum and Articles of Association
12 Oct 2021 AD01 Registered office address changed from Unit 1a 63 Brown Street Dundee DD1 5AQ Scotland to Suite 7, the Vision Building 20 Greenmarket Dundee DD1 4QB on 12 October 2021
24 Sep 2021 SH02 Sub-division of shares on 16 September 2021
23 Sep 2021 MA Memorandum and Articles of Association
23 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 16/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2021 AP01 Appointment of Mr Sean Paul Tracey as a director on 16 September 2021
05 Aug 2021 PSC04 Change of details for Mr Stuart Martin as a person with significant control on 20 March 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
22 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
20 Mar 2021 PSC01 Notification of Rob Andrew Madden as a person with significant control on 12 March 2021
18 Mar 2021 TM01 Termination of appointment of Samuel Maximilian Heisler as a director on 26 February 2021
06 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
04 Jun 2019 SH02 Sub-division of shares on 26 April 2019
08 May 2019 SH08 Change of share class name or designation
08 May 2019 SH10 Particulars of variation of rights attached to shares
08 May 2019 MA Memorandum and Articles of Association