HYPER TOY COMPANY LIMITED

St Stephens House St Stephens House, Windsor, SL4 1RU, Berkshire, England
StatusACTIVE
Company No.11539936
CategoryPrivate Limited Company
Incorporated28 Aug 2018
Age5 years, 9 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLTON BIRCH SURVEYORS LIMITED

CASTLE HILL HOUSE,WINDSOR,SL4 1PD

Number:09083962
Status:ACTIVE
Category:Private Limited Company
Number:01073015
Status:ACTIVE
Category:Private Limited Company

EXPATRIATE RELOCATION LIMITED

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

NIKOLOV ORTHODONTICS LTD

SUITES 5 & 6, THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB

Number:10146437
Status:ACTIVE
Category:Private Limited Company

SLN ENGINEERING LIMITED

FLAT 0/3,CLYDEBANK,G81 1UR

Number:SC470686
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