HASHTECH CONSULTANCY SERVICES LIMITED

58 East Towers, Pinner, HA5 1TL, Middlesex, England
StatusACTIVE
Company No.07660667
CategoryPrivate Limited Company
Incorporated07 Jun 2011
Age13 years, 9 days
JurisdictionEngland Wales

SUMMARY

HASHTECH CONSULTANCY SERVICES LIMITED is an active private limited company with number 07660667. It was incorporated 13 years, 9 days ago, on 07 June 2011. The company address is 58 East Towers, Pinner, HA5 1TL, Middlesex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: 58 East Towers Pinner Middlesex HA5 1TL

Old address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England

Change date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

New address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS

Old address: 58 East Towers Pinner HA5 1TL England

Change date: 2019-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-25

Officer name: Mrs Abhidnya Preshit Vartak

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Preshit Kirtikumar Vartak

Change date: 2018-10-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Abhidnya Preshit Vartak

Change date: 2018-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Old address: 62 Boldmere Road Pinner Middlesex HA5 1PP England

New address: 58 East Towers Pinner HA5 1TL

Change date: 2018-10-25

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Preshit Kirtikumar Vartak

Change date: 2018-07-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-13

Officer name: Mrs Abhidnya Preshit Vartak

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-13

Psc name: Mr Preshit Kirtikumar Vartak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Old address: 114 Winslow Close Pinner Middlesex HA5 2QY

New address: 62 Boldmere Road Pinner Middlesex HA5 1PP

Change date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Abhidnya Preshit Vartak

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: 25 Blackburn Way Hounslow TW4 5AH England

Change date: 2014-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Preshit Kirtikumar Vartak

Change date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Preshit Kirtikumar Vaartak

Change date: 2011-06-09

Documents

View document PDF

Incorporation company

Date: 07 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURCK MANAGEMENT LIMITED

304 HIGH ROAD,,SS7 5HB

Number:04954308
Status:ACTIVE
Category:Private Limited Company

FIECON LIMITED

3 COLLEGE YARD,ST. ALBANS,AL3 4PA

Number:08642051
Status:ACTIVE
Category:Private Limited Company

HUSTLE DIGITAL LTD

3 GROSVENOR GARDENS,LONDON,SW1W 0BD

Number:09301204
Status:ACTIVE
Category:Private Limited Company

ILI (HAYWOODHEAD) LIMITED

- PITHEAVLIS,PERTH,PH2 0NH

Number:SC405368
Status:ACTIVE
Category:Private Limited Company

KILLIN CONSULTANCY LIMITED

SUITE D PINBROOK COURT,EXETER,EX4 8JQ

Number:08201903
Status:ACTIVE
Category:Private Limited Company

THORN INVESTMENT & PENSION SERVICES LTD

6 APRIL GARDENS,BRADFORD,BD13 1AA

Number:07372037
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