(CS01) Confirmation statement with no updates 2024/01/05
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 6th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2023/08/18.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/07/25. New Address: First Floor West 70 South Lambeth Road London SW8 1RL. Previous address: 70 South Lambeth Road First Floor West London SW8 1RL England
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/07/25. New Address: 70 First Floor West South Lambeth Road London SW8 1RL. Previous address: Tintagel House 92 Albert Embankment London SE1 7TY England
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/07/25. New Address: 70 South Lambeth Road First Floor West London SW8 1RL. Previous address: First Floor West 70 South Lambeth Road London SW8 1RL England
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/07/25. New Address: First Floor West 70 South Lambeth Road London SW8 1RL. Previous address: 70 First Floor West South Lambeth Road London SW8 1RL England
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(CH03) On 2023/04/13 secretary's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/01/05
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2023/01/05 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022/12/31
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/08/16
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/05
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2022/08/16
filed on: 22nd, August 2022
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, August 2022
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/03/23. New Address: Tintagel House 92 Albert Embankment London SE1 7TY. Previous address: Thomas House Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/05
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/12/31
filed on: 2nd, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 14th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2021/04/14. New Address: Thomas House Thomas House 84 Ecclestone Square London SW1V 1PX. Previous address: Belle House (2.09) 1 Hudsons Place London SW1V 1JT United Kingdom
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/05
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/09/03 - the day director's appointment was terminated
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/09/11
filed on: 11th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/06/19. New Address: Belle House (2.09) 1 Hudsons Place London SW1V 1JT. Previous address: 151a Sydney Street Chelsea London SW3 6NT England
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/05
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/05
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2017/12/31 to 2018/06/30
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/05
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/09/26. New Address: 151a Sydney Street Chelsea London SW3 6NT. Previous address: 20-22 Grosvenor Gardens Mews North Belgravia London SW1W 0JP England
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/06/12
filed on: 12th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/06/12.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/06
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2016/12/31, originally was 2017/01/31.
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 28th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hyperion securities LIMITEDcertificate issued on 28/01/16
filed on: 28th, January 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, January 2016
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/07
capital
|
|