Advanced company searchLink opens in new window

HYPER HOST LIMITED

Company number 11080909

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2023 DS01 Application to strike the company off the register
15 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
29 Sep 2022 AA01 Current accounting period shortened from 30 November 2022 to 30 September 2022
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
16 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
24 Dec 2020 PSC04 Change of details for Mr Anthony Mark James as a person with significant control on 23 December 2020
24 Dec 2020 CH01 Director's details changed for Mr Anthony Mark James on 23 December 2020
24 Dec 2020 AD01 Registered office address changed from 4 Napier Street Bletchley Milton Keynes MK2 2NF England to 9 Taverner Close Old Farm Park Milton Keynes MK7 8PJ on 24 December 2020
22 May 2020 AA Total exemption full accounts made up to 30 November 2019
16 Mar 2020 AD01 Registered office address changed from Suite 15 Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD England to 4 Napier Street Bletchley Milton Keynes MK2 2NF on 16 March 2020
16 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 November 2018
21 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
03 Jan 2019 PSC04 Change of details for Mr Anthony Mark James as a person with significant control on 3 January 2019
03 Jan 2019 CH01 Director's details changed for Mr Anthony Mark James on 3 January 2019
21 Jun 2018 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Suite 15 Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 21 June 2018
09 Mar 2018 PSC04 Change of details for Mr Anthony Mark James as a person with significant control on 7 March 2018
09 Mar 2018 PSC07 Cessation of Daniel Michael Barrett as a person with significant control on 7 March 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates