(AA) Micro company accounts made up to 2022-11-30
filed on: 10th, August 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 23rd, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 20th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 3rd, June 2020
| accounts
|
Free Download
(4 pages)
|
(AP04) Appointment (date: 2019-11-15) of a secretary
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 20th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU. Change occurred on 2019-06-26. Company's previous address: The Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU.
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 18th, August 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 18th, August 2016
| accounts
|
Free Download
(10 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit B5 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP at an unknown date
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-15
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-03: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 6th, August 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-15
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 6th, March 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-15
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 11th, December 2012
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2012-12-04
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-15
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2012-11-23
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from 16 Queendown Avenue Gillingham Kent ME8 9NL United Kingdom at an unknown date
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2012-05-29) of a secretary
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2012-05-10
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-05-10
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-11-30
filed on: 27th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2012-03-27) of a secretary
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Queendown Avenue Parkwood Rainham Kent ME8 9NL on 2012-03-27
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2011-11-15 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-11-15 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-15
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2010-11-30
filed on: 7th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-15
filed on: 17th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 29th, January 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hypotek LTDcertificate issued on 29/01/10
filed on: 29th, January 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-11-30
filed on: 16th, December 2009
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-15
filed on: 7th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2008-11-30
filed on: 29th, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2009-03-18 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to 2009-03-16 - Annual return with full member list
filed on: 16th, March 2009
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hypotek security controls LIMITEDcertificate issued on 29/08/08
filed on: 29th, August 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/08/2008 from 3-4 bower terrace, tonbridge road, maidstone kent ME16 8RY
filed on: 29th, August 2008
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2007-11-30
filed on: 29th, August 2008
| accounts
|
Free Download
(2 pages)
|
(288b) On 2006-12-04 Secretary resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-04 Director resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-12-04 New secretary appointed;new director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-04 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-12-04 Director resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-04 Secretary resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-12-04 New secretary appointed;new director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-04 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2006
| incorporation
|
Free Download
(19 pages)
|