HISIGHT TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 07246972 |
Category | Private Limited Company |
Incorporated | 07 May 2010 |
Age | 14 years, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 08 May 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Apr 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 01 Jun 2016
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 30 May 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Zhang Jin
Documents
Appoint person director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Jiang Dianqi
Documents
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
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
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
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
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
Some Companies
58 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC216087 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ATHOLL CRESCENT,,PH1 5JN
Number: | SC068710 |
Status: | ACTIVE |
Category: | Private Limited Company |
F7 LYNCH LANE OFFICES EGDON HALL,WEYMOUTH,DT4 9DN
Number: | 08346674 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
11 CHURCH ROAD,CHELTENHAM,GL52 8LR
Number: | 10828151 |
Status: | ACTIVE |
Category: | Private Limited Company |