HYPE CUTS LTD

25 Balham High Road, Balham, SW12 9AL
StatusACTIVE
Company No.07673515
CategoryPrivate Limited Company
Incorporated17 Jun 2011
Age12 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

HYPE CUTS LTD is an active private limited company with number 07673515. It was incorporated 12 years, 11 months, 27 days ago, on 17 June 2011. The company address is 25 Balham High Road, Balham, SW12 9AL.



Company Fillings

Accounts with accounts type dormant

Date: 29 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Calvin Rattray

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-09

Officer name: Oludele Adeniran

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma-Louise Stewart

Termination date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Calvin Anthony Rattray

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Oludele Adeniran

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-01

Officer name: Miss Emma-Louise Stewart

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: 518-522 Brixton Road London SW9 8EN England

Documents

View document PDF

Incorporation company

Date: 17 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENKARD LTD.

17 ALDINE STREET,LONDON,W12 8AW

Number:08354518
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL POWER INSTALLATIONS LIMITED

69 CHAROLAIS CRESCENT,STOKE ON TRENT,ST3 4TD

Number:05546167
Status:ACTIVE
Category:Private Limited Company

LORD WORDSMITH LIMITED

4 SUNNYSIDE COURT,HENLOW,SG16 6FW

Number:10778636
Status:ACTIVE
Category:Private Limited Company

MTS-CSW HOLDINGS LIMITED

UNIT 4 MARTEL COURT,STOCKPORT,SK1 2AF

Number:10320656
Status:ACTIVE
Category:Private Limited Company

ROBERTS MARKETING LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:04559396
Status:ACTIVE
Category:Private Limited Company

TIN DRUM FILMS LTD

69 LOUGHBOROUGH ROAD,NOTTINGHAM,NG2 7LA

Number:08391785
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source