(CS01) Confirmation statement with updates Mon, 2nd Oct 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Sep 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Sep 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(48 pages)
|
(AD01) Change of registered address from 50 Sloane Avenue Chelsea London SW3 3DS England on Wed, 13th Apr 2022 to 50 Sloane Avenue Chelsea London SW3 3DD
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 5th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Dec 2021
filed on: 27th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 25th Nov 2021 new director was appointed.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, November 2021
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hitec global holding LIMITEDcertificate issued on 05/11/21
filed on: 5th, November 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Jul 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(44 pages)
|
(PSC01) Notification of a person with significant control Fri, 29th Jan 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 29th Jan 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Jan 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 29th Jan 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sat, 1st May 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st May 2021 new director was appointed.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st May 2021 new director was appointed.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, May 2021
| incorporation
|
Free Download
(46 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, May 2021
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Tallis House 2 Tallis Street London EC4Y 0AB England on Wed, 9th Sep 2020 to 50 Sloane Avenue Chelsea London SW3 3DS
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(47 pages)
|
(AP01) On Mon, 29th Jun 2020 new director was appointed.
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Jan 2020 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(42 pages)
|
(CH01) On Thu, 1st Aug 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Fetter Lane London EC4A 1BR England on Wed, 3rd Jul 2019 to Tallis House 2 Tallis Street London EC4Y 0AB
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 2nd, November 2018
| accounts
|
Free Download
(34 pages)
|
(AP01) On Fri, 6th Jul 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on Wed, 18th Jul 2018 to 1 Fetter Lane London EC4A 1BR
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 14th Sep 2017: 10000.00 GBP
filed on: 23rd, November 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, October 2017
| resolution
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jul 2018 to Sun, 31st Dec 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Jul 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2017
| incorporation
|
Free Download
(18 pages)
|