This company is commonly known as Hypo-stream Limited. The company was founded 14 years ago and was given the registration number 07006116. The firm's registered office is in HUNGERFORD. You can find them at 31a Charnham Street, , Hungerford, Berkshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | HYPO-STREAM LIMITED |
---|---|---|
Company Number | : | 07006116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31a Charnham Street, Hungerford, Berkshire, United Kingdom, RG17 0EJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbis Cottage, Lower Green, Ickleford, Hitchin, England, SG5 3TW | Director | 01 September 2009 | Active |
41 Vinery Road, Cambridge, England, CB1 3DN | Director | 01 September 2009 | Active |
Bluestones, Llancarfan, Barry, Wales, CF62 3AD | Director | 19 March 2020 | Active |
Sixty Six, North Quay, Great Yarmouth, United Kingdom, NR30 1HE | Director | 02 March 2015 | Active |
Sixty Six, North Quay, Great Yarmouth, United Kingdom, NR30 1HE | Director | 02 March 2015 | Active |
49 Regina Road, London, United Kingdom, N4 3PT | Director | 13 March 2015 | Active |
Mr Myles Hyla Edward Dakin | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41 Vinery Road, Cambridge, England, CB1 3DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Capital | Capital allotment shares. | Download |
2024-02-14 | Capital | Capital allotment shares. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Capital | Capital allotment shares. | Download |
2022-03-10 | Capital | Capital allotment shares. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Capital | Capital allotment shares. | Download |
2021-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Capital | Capital allotment shares. | Download |
2020-09-25 | Capital | Capital allotment shares. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-07-30 | Capital | Capital allotment shares. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Capital | Capital allotment shares. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Officers | Change person director company with change date. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.