HYPERGALLERY LTD

04442114
47 MARKET PLACE HENLEY-ON-THAMES UNITED KINGDOM RG9 2AA

Documents

Documents
Date Category Description Pages
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 8 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2022 accounts Annual Accounts 8 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 8 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2020 accounts Annual Accounts 7 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 accounts Annual Accounts 3 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 14 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
21 Jun 2016 accounts Annual Accounts 8 Buy now
24 Jul 2015 annual-return Annual Return 3 Buy now
01 Jul 2015 accounts Annual Accounts 8 Buy now
10 Feb 2015 officers Termination of appointment of director (Andrew Richard Wood) 1 Buy now
10 Feb 2015 officers Termination of appointment of director (Adrian Frederick Lack) 1 Buy now
18 Jul 2014 accounts Annual Accounts 8 Buy now
29 May 2014 annual-return Annual Return 5 Buy now
05 Jun 2013 accounts Annual Accounts 7 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
28 May 2012 annual-return Annual Return 5 Buy now
24 Apr 2012 accounts Annual Accounts 7 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
11 Jul 2011 officers Termination of appointment of secretary (Jacqueline Precey) 1 Buy now
18 Nov 2010 officers Appointment of director (Mr Andrew Richard Wood) 3 Buy now
01 Nov 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
28 Oct 2010 officers Appointment of director (Adrian Frederick Lack) 3 Buy now
26 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 officers Change of particulars for director (Mr Robert David Smeaton) 2 Buy now
14 Jun 2010 officers Change of particulars for secretary (Mrs Jacqueline Margaret Precey) 1 Buy now
14 Jun 2010 accounts Annual Accounts 3 Buy now
20 Feb 2010 accounts Annual Accounts 3 Buy now
07 Aug 2009 annual-return Return made up to 20/05/09; full list of members 3 Buy now
07 Aug 2009 address Location of debenture register 1 Buy now
07 Aug 2009 address Location of register of members 1 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from 82 st john street london EC1M 4JN 1 Buy now
11 Mar 2009 accounts Annual Accounts 2 Buy now
20 May 2008 annual-return Return made up to 20/05/08; full list of members 3 Buy now
21 Feb 2008 accounts Annual Accounts 6 Buy now
21 May 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
03 Oct 2006 officers Director's particulars changed 1 Buy now
03 Oct 2006 officers Secretary's particulars changed 1 Buy now
07 Jul 2006 accounts Annual Accounts 6 Buy now
22 May 2006 annual-return Return made up to 20/05/06; full list of members 2 Buy now
03 Feb 2006 address Registered office changed on 03/02/06 from: 35A hart street henley on thames oxford oxfordshire RG9 2AR 1 Buy now
09 Sep 2005 accounts Annual Accounts 6 Buy now
18 May 2005 annual-return Return made up to 20/05/05; full list of members 2 Buy now
25 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
05 Oct 2004 accounts Annual Accounts 6 Buy now
21 Jul 2004 annual-return Return made up to 20/05/04; full list of members 5 Buy now
20 Jul 2003 accounts Annual Accounts 6 Buy now
21 Jun 2003 annual-return Return made up to 20/05/03; full list of members 6 Buy now
29 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2002 address Registered office changed on 10/06/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
10 Jun 2002 officers New secretary appointed 2 Buy now
10 Jun 2002 officers New director appointed 2 Buy now
10 Jun 2002 officers Director resigned 1 Buy now
10 Jun 2002 officers Secretary resigned 1 Buy now
20 May 2002 incorporation Incorporation Company 14 Buy now