Advanced company searchLink opens in new window

HYPERION CAPITAL LTD

Company number 06065335

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)
08 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Feb 2024 SH06 Cancellation of shares. Statement of capital on 13 February 2024
  • GBP 8,122.6332
20 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
12 Oct 2022 AD01 Registered office address changed from 7-10 Somerville Offices North Promenade Buildings Gunwharf Quays Portsmouth Hampshire PO1 3TR England to Foxglen Warren Lane Priors Dean Petersfield Hampshire GU32 1BN on 12 October 2022
27 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
08 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
16 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
09 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
12 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
16 May 2019 AD01 Registered office address changed from Somerville Offices Gunwharf Quays Somerville Offices Portsmouth Somerset PO1 3TR England to 7-10 Somerville Offices North Promenade Buildings Gunwharf Quays Portsmouth Hampshire PO1 3TR on 16 May 2019
13 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
04 Mar 2019 CH01 Director's details changed for Mr Karl Darren Jeffery on 4 March 2019
04 Mar 2019 CH03 Secretary's details changed for Mr Karl Darren Jeffery on 4 March 2019
13 Feb 2019 AD01 Registered office address changed from 20-22 20-22 Wenlock Road London N1 7GU England to Somerville Offices Gunwharf Quays Somerville Offices Portsmouth Somerset PO1 3TR on 13 February 2019
05 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
16 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
21 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 8,160.7878