HYPER TOY COMPANY LIMITED
Status | ACTIVE |
Company No. | 11539936 |
Category | Private Limited Company |
Incorporated | 28 Aug 2018 |
Age | 5 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
HYPER TOY COMPANY LIMITED is an active private limited company with number 11539936. It was incorporated 5 years, 9 months, 4 days ago, on 28 August 2018. The company address is St Stephens House St Stephens House, Windsor, SL4 1RU, Berkshire, England.
Company Fillings
Confirmation statement with updates
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type small
Date: 31 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Cessation of a person with significant control
Date: 16 Mar 2023
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hyper Bicycles Inc
Cessation date: 2018-08-28
Documents
Notification of a person with significant control
Date: 16 Mar 2023
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-28
Psc name: Clay Goldsmid
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Address
Type: AD01
New address: St Stephens House Arthur Road Windsor Berkshire SL4 1RU
Change date: 2021-11-18
Old address: Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Nov 2020
Action Date: 20 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-20
Charge number: 115399360001
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-01
Old address: Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE England
New address: Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-13
Officer name: Mr Clay Goldsmid
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Termination director company with name termination date
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gavin Marksheffel
Termination date: 2019-08-23
Documents
Change account reference date company current extended
Date: 25 Jul 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-08-31
Documents
Termination secretary company with name termination date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-11
Officer name: Windsor Accountancy Limited
Documents
Some Companies
BOLTON BIRCH SURVEYORS LIMITED
CASTLE HILL HOUSE,WINDSOR,SL4 1PD
Number: | 09083962 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRC INDUSTRIAL ROOFING SPECIALISTS LIMITED
KINGS YARD,SURBITON,KT6 5JE
Number: | 01073015 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDLOW GREEN FARM HOLMES CHAPEL ROAD,CREWE,CW4 8AS
Number: | 03753985 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL PANEL PRODUCTS LIMITED
SHARVATT HOUSE INNSWORTH TECHNOLOGY PARK,GLOUCESTER,GL3 1DL
Number: | 02132002 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 5 & 6, THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB
Number: | 10146437 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 0/3,CLYDEBANK,G81 1UR
Number: | SC470686 |
Status: | ACTIVE |
Category: | Private Limited Company |