HYPERION BUSINESS LTD
Status | ACTIVE |
Company No. | 09852803 |
Category | Private Limited Company |
Incorporated | 02 Nov 2015 |
Age | 8 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HYPERION BUSINESS LTD is an active private limited company with number 09852803. It was incorporated 8 years, 6 months, 29 days ago, on 02 November 2015. The company address is 297b Alexandra Avenue, Harrow, HA2 9DX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 11 Nov 2021
Action Date: 21 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Anca Cristina Avramesc
Change date: 2021-09-21
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 24 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-21
Officer name: Mrs Anca Cristina Avramesc
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Address
Type: AD01
New address: 297B Alexandra Avenue Harrow HA2 9DX
Old address: 7 Wycliffe House 245-247 Cranbrook Road Ilford IG1 4TD England
Change date: 2021-09-23
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
New address: 7 Wycliffe House 245-247 Cranbrook Road Ilford IG1 4TD
Old address: 77 st. Albans Road Ilford IG3 8NN United Kingdom
Change date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Change registered office address company with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: AD01
Change date: 2017-05-22
Old address: 178 Charlton Road Harrow Middlesex HA3 9HL United Kingdom
New address: 77 st. Albans Road Ilford IG3 8NN
Documents
Accounts with accounts type dormant
Date: 07 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination secretary company with name termination date
Date: 07 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anca Avramesc
Termination date: 2017-04-01
Documents
Confirmation statement with updates
Date: 06 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Appoint person director company with name date
Date: 06 Nov 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anca Cristina Avramesc
Appointment date: 2016-07-01
Documents
Termination director company with name termination date
Date: 06 Nov 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucian Avramesc
Termination date: 2016-07-01
Documents
Change registered office address company with date old address new address
Date: 28 May 2016
Action Date: 28 May 2016
Category: Address
Type: AD01
Old address: 35 Lawrence Crescent Edgware Middlesex HA8 5PB United Kingdom
Change date: 2016-05-28
New address: 178 Charlton Road Harrow Middlesex HA3 9HL
Documents
Some Companies
33A PORTSMOUTH ROAD,SOUTHAMPTON,SO19 9BA
Number: | 10684064 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH PLACE MANAGEMENT COMPANY LIMITED
5 CHURCH PLACE,SHERBORNE,DT9 5HJ
Number: | 04188901 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARLAND COMPUTER SERVICES LIMITED
40A MARKET SQUARE,ST NEOTS,PE19 2AF
Number: | 02127403 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 KENNETH STREET,ISLE OF LEWIS,HS1 2DS
Number: | SC458851 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR WESTFIELD HOUSE 60,SHEFFIELD,S1 3FZ
Number: | 03618913 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ST DAVID'S COURT (NEWPORT ROAD) MANAGEMENT COMPANY LIMITED
23 CAMBRIAN GROVE,CARDIFF,CF3 2US
Number: | 04124954 |
Status: | ACTIVE |
Category: | Private Limited Company |