Advanced company searchLink opens in new window

LOADED HYPE LTD

Company number 11407077

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)
29 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
03 Jul 2023 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 3 July 2023
29 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
29 Mar 2022 TM02 Termination of appointment of Sean Mccleary as a secretary on 28 March 2022
29 Mar 2022 TM01 Termination of appointment of Keith John Southern as a director on 28 March 2022
29 Mar 2022 TM01 Termination of appointment of Sean Mccleary as a director on 28 March 2022
28 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
28 Jun 2021 CH01 Director's details changed for Mr Sean Mccleary on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Oliver Kurt on 28 June 2021
28 Jun 2021 CH03 Secretary's details changed for Mr Sean Mccleary on 28 June 2021
07 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
03 Jul 2020 PSC01 Notification of Oliver Kurt as a person with significant control on 3 July 2020
03 Jul 2020 PSC01 Notification of Laura Wood as a person with significant control on 3 July 2020
03 Jul 2020 PSC07 Cessation of Sean Mccleary as a person with significant control on 3 July 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
23 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
15 Jun 2020 CH01 Director's details changed for Mr Keith John Southern on 15 June 2020
15 Jun 2020 CH01 Director's details changed for Mrs Laura Wood on 15 June 2020
11 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
02 Dec 2019 PSC04 Change of details for Mr Sean Mccleary as a person with significant control on 1 December 2019
02 Dec 2019 AD01 Registered office address changed from 19 Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019