HIPERDIST LIMITED

06504536
2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND TW9 2JA

Documents

Documents
Date Category Description Pages
04 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 37 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2022 accounts Annual Accounts 39 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 40 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
16 Apr 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
30 Oct 2020 accounts Annual Accounts 38 Buy now
09 Jun 2020 resolution Resolution 3 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 37 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2018 accounts Annual Accounts 35 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Sep 2018 officers Change of particulars for corporate secretary (Jp Secretarial Services Ltd) 1 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2017 accounts Annual Accounts 22 Buy now
08 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2016 accounts Annual Accounts 21 Buy now
14 Mar 2016 annual-return Annual Return 3 Buy now
12 Nov 2015 accounts Annual Accounts 21 Buy now
18 Mar 2015 annual-return Annual Return 3 Buy now
14 Oct 2014 accounts Annual Accounts 16 Buy now
15 Jul 2014 officers Change of particulars for director (Antoine Kareh) 2 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
22 Jan 2014 accounts Annual Accounts 16 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 accounts Annual Accounts 15 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
13 Oct 2011 accounts Annual Accounts 12 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
03 Nov 2010 accounts Annual Accounts 5 Buy now
10 Mar 2010 annual-return Annual Return 4 Buy now
10 Mar 2010 officers Change of particulars for corporate secretary (Jp Secretarial Services Ltd) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Antoine Kareh) 2 Buy now
13 Oct 2009 accounts Annual Accounts 5 Buy now
22 Sep 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
01 Apr 2009 annual-return Return made up to 14/02/09; full list of members 5 Buy now
28 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2008 capital Ad 14/02/08\gbp si 998@1=998\gbp ic 2/1000\ 2 Buy now
21 Apr 2008 officers Appointment terminated secretary c & m secretaries LIMITED 1 Buy now
21 Apr 2008 officers Appointment terminated director c & m registrars LIMITED 1 Buy now
21 Apr 2008 officers Secretary appointed jp secretarial services LTD 2 Buy now
21 Apr 2008 officers Director appointed antoine kareh 2 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from, east house, 108 south worple way, london, SW14 8TN 1 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: p o box 55, 7 spa road, london, SE16 3QQ 1 Buy now
14 Feb 2008 incorporation Incorporation Company 13 Buy now