Advanced company searchLink opens in new window

HYPERLINK INTERACTIVE LIMITED

Company number 03855276

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)
22 Sep 2011 TM01 Termination of appointment of Nicola Jane Morgan as a director on 13 September 2011
24 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
27 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
13 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Aug 2010 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010
12 Jul 2010 TM02 Termination of appointment of Heledd Hanscomb as a secretary
09 Jul 2010 AP03 Appointment of Mr Paul Anthony Moore as a secretary
10 Jun 2010 AD02 Register inspection address has been changed from 3rd Floor 26 Red Lion Square London WC1R 4HQ
19 Feb 2010 AR01 Annual return made up to 30 September 2009 with full list of shareholders
15 Dec 2009 AA Full accounts made up to 31 March 2009
16 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed
28 Jan 2009 288a Director appointed philip stephen james davis
28 Jan 2009 288b Appointment Terminated Director nicholas cooper
08 Dec 2008 AA Full accounts made up to 31 March 2008
09 Oct 2008 363a Return made up to 08/10/08; full list of members
23 Sep 2008 287 Registered office changed on 23/09/2008 from lakeside house cain road bracknell berkshire RG12 1XL
15 Mar 2008 353 Location of register of members
15 Mar 2008 288c Director's Change of Particulars / nicholas cooper / 10/03/2008 / HouseName/Number was: , now: 3RD floor; Street was: 7TH floor the point, now: 26 red lion square; Area was: 37 north wharf road, now: ; Post Code was: W2 1LA, now: WC1R 4HQ
17 Dec 2007 AA Full accounts made up to 31 March 2007
22 Oct 2007 363a Return made up to 08/10/07; full list of members
22 Oct 2007 353 Location of register of members
21 Oct 2007 288b Secretary resigned
06 Aug 2007 288a New director appointed
19 Jul 2007 288a New director appointed