Advanced company searchLink opens in new window

HYPERTAC LIMITED

Company number 01237555

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)
14 Dec 2023 PSC05 Change of details for Smiths Interconnect Group Limited as a person with significant control on 1 December 2023
14 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
04 Dec 2023 AD01 Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE United Kingdom to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023
21 Nov 2023 AA Accounts for a dormant company made up to 31 July 2023
09 May 2023 TM01 Termination of appointment of David Robert Lewis as a director on 27 April 2023
05 May 2023 AP01 Appointment of James Voyle as a director on 27 April 2023
06 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
13 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
10 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
09 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
05 Nov 2021 TM02 Termination of appointment of Eric Lakin as a secretary on 2 November 2021
03 Nov 2021 TM01 Termination of appointment of Paul Harris as a director on 29 October 2021
03 Nov 2021 AP01 Appointment of Mark Simon Kelleher as a director on 29 October 2021
25 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
08 Oct 2020 PSC05 Change of details for Smiths Interconnect Group Limited as a person with significant control on 7 October 2020
08 Oct 2020 AD01 Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ to Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE on 8 October 2020
13 Dec 2019 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
17 Sep 2019 AA Accounts for a dormant company made up to 31 July 2019
18 Jun 2019 TM01 Termination of appointment of Neil William Temple as a director on 11 June 2019
18 Jun 2019 AP01 Appointment of David Robert Lewis as a director on 11 June 2019
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
26 Oct 2018 AA Accounts for a dormant company made up to 31 July 2018
24 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017