HYPER LUMINAL GAMES LTD - DUNDEE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-09 View Report
Accounts. Accounts type total exemption full. 2023-04-18 View Report
Officers. Change date: 2022-12-19. Officer name: Mr Rob Andrew Madden. 2022-12-19 View Report
Confirmation statement. Statement with updates. 2022-06-09 View Report
Accounts. Accounts type total exemption full. 2022-05-23 View Report
Accounts. Change account reference date company current extended. 2022-04-01 View Report
Incorporation. Memorandum articles. 2021-11-17 View Report
Incorporation. Memorandum articles. 2021-10-21 View Report
Address. New address: Suite 7, the Vision Building 20 Greenmarket Dundee DD1 4QB. Old address: Unit 1a 63 Brown Street Dundee DD1 5AQ Scotland. Change date: 2021-10-12. 2021-10-12 View Report
Capital. Date: 2021-09-16. 2021-09-24 View Report
Incorporation. Memorandum articles. 2021-09-23 View Report
Resolution. Description: Resolutions. 2021-09-23 View Report
Officers. Appointment date: 2021-09-16. Officer name: Mr Sean Paul Tracey. 2021-09-21 View Report
Persons with significant control. Change date: 2021-03-20. Psc name: Mr Stuart Martin. 2021-08-05 View Report
Confirmation statement. Statement with updates. 2021-06-03 View Report
Accounts. Accounts type total exemption full. 2021-04-22 View Report
Persons with significant control. Notification date: 2021-03-12. Psc name: Rob Andrew Madden. 2021-03-20 View Report
Officers. Termination date: 2021-02-26. Officer name: Samuel Maximilian Heisler. 2021-03-18 View Report
Accounts. Accounts type total exemption full. 2020-11-06 View Report
Confirmation statement. Statement with no updates. 2020-06-03 View Report
Confirmation statement. Statement with updates. 2019-06-04 View Report
Capital. Date: 2019-04-26. 2019-06-04 View Report
Capital. Capital name of class of shares. 2019-05-08 View Report
Capital. Capital variation of rights attached to shares. 2019-05-08 View Report
Incorporation. Memorandum articles. 2019-05-08 View Report
Resolution. Description: Resolutions. 2019-05-08 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Accounts. Change account reference date company previous extended. 2018-11-30 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report
Accounts. Accounts type total exemption full. 2018-03-28 View Report
Address. Old address: 11 Northfield Cowdenbeath Fife KY4 9JG. New address: Unit 1a 63 Brown Street Dundee DD1 5AQ. Change date: 2017-12-19. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Accounts. Accounts type total exemption small. 2017-02-09 View Report
Officers. Change date: 2016-07-10. Officer name: Mr Samuel Maximilian Heisler. 2016-08-26 View Report
Officers. Officer name: James Fraser Clark. Termination date: 2016-08-26. 2016-08-26 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Accounts. Accounts type total exemption small. 2015-12-02 View Report
Officers. Officer name: Mr Stuart Martin. Change date: 2015-11-10. 2015-11-10 View Report
Officers. Officer name: Mr Samuel Maximilian Heisler. Appointment date: 2015-11-10. 2015-11-10 View Report
Officers. Appointment date: 2015-11-10. Officer name: Mr Rob Andrew Madden. 2015-11-10 View Report
Officers. Appointment date: 2015-11-10. Officer name: Mr James Fraser Clark. 2015-11-10 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Capital. Capital allotment shares. 2015-04-30 View Report
Incorporation. Capital: GBP 1 2014-06-03 View Report