HISIGHT TECHNOLOGY LIMITED

Rf001, 1st Floor Front Rf001, 1st Floor Front, London, W1D 5QA, United Kingdom
StatusACTIVE
Company No.07246972
CategoryPrivate Limited Company
Incorporated07 May 2010
Age14 years, 21 days
JurisdictionEngland Wales

SUMMARY

HISIGHT TECHNOLOGY LIMITED is an active private limited company with number 07246972. It was incorporated 14 years, 21 days ago, on 07 May 2010. The company address is Rf001, 1st Floor Front Rf001, 1st Floor Front, London, W1D 5QA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-19

Old address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom

New address: Rf001, 1st Floor Front 36 Gerrard Street London W1D 5QA

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

Old address: Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom

New address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2018

Action Date: 07 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jin Zhang

Change date: 2018-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jin Zhang

Appointment date: 2018-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-07

Officer name: Zhang Jin

Documents

View document PDF

Change person director company with change date

Date: 07 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-07

Officer name: Kaixiong Su

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-05-07

Officer name: Joy Enterprise Secretary Services (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-25

Officer name: Hkrtp Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2018

Action Date: 07 May 2018

Category: Address

Type: AD01

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2018-05-07

New address: Fourth Floor 3 Gower Street London WC1E 6HA

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-02

Officer name: Jiang Dianqi

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jiang Dianqi

Termination date: 2017-01-02

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

New address: Chase Business Centre 39-41 Chase Side London N14 5BP

Old address: Mfz2168 Rm B 1/F. La Bldg. 66 Corporation Road Grangetown Cardiff CF11 7AW

Change date: 2015-05-27

Documents

View document PDF

Gazette notice compulsory

Date: 28 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kaixiong Su

Change date: 2013-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Zhang Jin

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jiang Dianqi

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-29

Old address: Rm B 1-F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Incorporation company

Date: 07 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARNSTONE LIMITED

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC216087
Status:ACTIVE
Category:Private Limited Company

CRAMONT LIMITED

6 ATHOLL CRESCENT,,PH1 5JN

Number:SC068710
Status:ACTIVE
Category:Private Limited Company

CSR MARINE LIMITED

F7 LYNCH LANE OFFICES EGDON HALL,WEYMOUTH,DT4 9DN

Number:08346674
Status:ACTIVE
Category:Private Limited Company

GALVCO (YORKSHIRE) LIMITED

THE CROFT 122A KEIGHLEY ROAD,HALIFAX,HX2 9DN

Number:06674255
Status:ACTIVE
Category:Private Limited Company

SWISS-AMERICAN CDMO INTERNATIONAL LIMITED

ARTHUR HOUSE ARTHUR STREET,BELFAST,BT1 4GB

Number:NI639212
Status:ACTIVE
Category:Private Limited Company

TAJ CLEEVE EX LTD

11 CHURCH ROAD,CHELTENHAM,GL52 8LR

Number:10828151
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source