Hype Retail Uk Ltd was registered on 07 January 2002 and has its registered office in Ormskirk, Lancashire. There are no directors listed for this company in the Companies House registry.
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 18 July 2019 | |
AA01 - Change of accounting reference date | 14 February 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 17 October 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
TM02 - Termination of appointment of secretary | 02 October 2014 | |
AD01 - Change of registered office address | 17 February 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 21 September 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 20 January 2009 | |
363s - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 02 February 2007 | |
AA - Annual Accounts | 04 August 2006 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 08 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2004 | |
395 - Particulars of a mortgage or charge | 25 May 2004 | |
RESOLUTIONS - N/A | 27 April 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2004 | |
123 - Notice of increase in nominal capital | 27 April 2004 | |
363s - Annual Return | 22 January 2004 | |
288a - Notice of appointment of directors or secretaries | 12 December 2003 | |
AA - Annual Accounts | 19 October 2003 | |
363s - Annual Return | 03 March 2003 | |
225 - Change of Accounting Reference Date | 13 November 2002 | |
395 - Particulars of a mortgage or charge | 26 February 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
287 - Change in situation or address of Registered Office | 10 January 2002 | |
NEWINC - New incorporation documents | 07 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 May 2004 | Outstanding |
N/A |
Debenture | 22 February 2002 | Fully Satisfied |
N/A |