HI-TECH FACILITIES LTD
Status | ACTIVE |
Company No. | 11320941 |
Category | Private Limited Company |
Incorporated | 20 Apr 2018 |
Age | 6 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
HI-TECH FACILITIES LTD is an active private limited company with number 11320941. It was incorporated 6 years, 1 month, 8 days ago, on 20 April 2018. The company address is Dept 4610 601 International House Dept 4610 601 International House, London, W1B 2QD, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Address
Type: AD01
Old address: Unit 97004, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF United Kingdom
New address: Dept 4610 601 International House 223 Regent Street London W1B 2QD
Change date: 2023-06-22
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 26 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-21
Officer name: Mr Karl James Cutler
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Derek Farmer
Termination date: 2022-07-21
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Gazette filings brought up to date
Date: 24 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Address
Type: AD01
Old address: Suite 6, 5 Percy Street, London, Fitzrovia, W1T 1DG United Kingdom
New address: Unit 97004, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF
Change date: 2019-12-30
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Confirmation statement with updates
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Capital allotment shares
Date: 13 Dec 2019
Action Date: 05 Dec 2019
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2019-12-05
Documents
Capital allotment shares
Date: 13 Dec 2019
Action Date: 05 Dec 2019
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2019-12-05
Documents
Notification of a person with significant control
Date: 14 Dec 2018
Action Date: 23 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jevgenijs Pinegins
Notification date: 2018-11-23
Documents
Notification of a person with significant control
Date: 14 Dec 2018
Action Date: 23 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vladimirs Kazaks
Notification date: 2018-11-23
Documents
Withdrawal of a person with significant control statement
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-12-14
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Some Companies
29 BIRCH GROVE,,W3 9SP
Number: | 02903605 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARNER INFORMATION SYSTEMS LIMITED
46 CONSTITUTION HILL ROAD,DORSET,BH14 0QD
Number: | 03699555 |
Status: | ACTIVE |
Category: | Private Limited Company |
253-255 BELGRAVE GATE,LEICESTER,LE1 3HU
Number: | 11406923 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 RIDDING ROAD,HUDDERSFIELD,HD2 1HS
Number: | 10151902 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A LEVENS ROAD,STOCKPORT,SK7 5DL
Number: | 07612692 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSSALL SCHOOL ROSSALL SCHOOL,FLEETWOOD,FY7 8JW
Number: | 11919798 |
Status: | ACTIVE |
Category: | Private Limited Company |