RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, May 2024
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 2nd May 2024: 11571.00 GBP
filed on: 2nd, May 2024
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Apr 2024: 10957.00 GBP
filed on: 2nd, May 2024
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Mar 2024
filed on: 5th, April 2024
|
officers |
Free Download
(1 page)
|
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)
|
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)
|
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: 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)
|
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)
|
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)
|
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)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Thu, 6th Jul 2017: 2.00 GBP
|
capital |
|