Advanced company searchLink opens in new window

HYPERQUADER LIMITED

Company number 07621216

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)
05 Feb 2024 AA Accounts for a dormant company made up to 24 May 2023
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
10 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
10 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
02 Feb 2022 AD01 Registered office address changed from 28 28 Osmond Drive Wells Mendip BA5 2JX England to 28 Osmond Drive Wells Mendip BA5 2JX on 2 February 2022
02 Feb 2022 CERTNM Company name changed gritty ronin LIMITED\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
01 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
08 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
08 Feb 2021 AD01 Registered office address changed from 65 Great Pulteney Street Second Floor Bath BA2 4DN to 28 28 Osmond Drive Wells Mendip BA5 2JX on 8 February 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
11 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
26 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
26 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
25 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
07 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
26 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
30 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 42
02 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
01 Jun 2015 CERTNM Company name changed codetor LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
30 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 42