HYPER AR LTD

22 Grey Lady Walk, Prudhoe, NE42 5QW, Northumberland, United Kingdom
StatusACTIVE
Company No.11246897
CategoryPrivate Limited Company
Incorporated10 Mar 2018
Age6 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

HYPER AR LTD is an active private limited company with number 11246897. It was incorporated 6 years, 3 months, 27 days ago, on 10 March 2018. The company address is 22 Grey Lady Walk, Prudhoe, NE42 5QW, Northumberland, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-26

Psc name: Mr Andrew James Hart

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dent reality LTD\certificate issued on 03/01/23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Alexander Rosenbaum

Termination date: 2022-02-11

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2022

Action Date: 17 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-17

Capital : 179.2772 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2021

Action Date: 12 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-12

Capital : 176.75527 GBP

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-12

Psc name: Mr Andrew James Hart

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2021

Action Date: 05 May 2021

Category: Capital

Type: SH01

Date: 2021-05-05

Capital : 130.54308 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 12 Nov 2020

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 12 Nov 2020

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2020-11-12

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 12 Nov 2020

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2020

Action Date: 25 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-25

Capital : 130.23383 GBP

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 21 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-21

Capital : 114.91221 GBP

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Alexander Rosenbaum

Appointment date: 2019-10-16

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-25

Psc name: Mr Andrew James Hart

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Mr Andrew James Hart

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Incorporation company

Date: 10 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AANKH LIMITED

35 WATERFORD GREEN,HERTFORDSHIRE,AL7 2LE

Number:10451203
Status:ACTIVE
Category:Private Limited Company

ENDURATEC LTD

ST. JAMES HOUSE,CHELTENHAM,GL50 3PR

Number:10097301
Status:ACTIVE
Category:Private Limited Company

GEMSTOCK LIMITED

18 KINGFISHER WAY,PLYMOUTH,PL9 7RU

Number:08395811
Status:ACTIVE
Category:Private Limited Company

JONBOY TM LTD

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:11422790
Status:ACTIVE
Category:Private Limited Company

TANAGRA MANAGEMENT SERVICES LTD

LIBERTY HOUSE,LONDON,W1B 5TR

Number:09400062
Status:ACTIVE
Category:Private Limited Company

TONG & LAWLER FAMILY LIMITED

23 DEAN COURT,KINGSTON UPON THAMES,KT2 7SD

Number:06377680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source