HILITE AGENCY LTD
Status | ACTIVE |
Company No. | 11442173 |
Category | Private Limited Company |
Incorporated | 02 Jul 2018 |
Age | 5 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
HILITE AGENCY LTD is an active private limited company with number 11442173. It was incorporated 5 years, 11 months, 6 days ago, on 02 July 2018. The company address is Sevenseas Coggeshall Road Sevenseas Coggeshall Road, Colchester, CO5 9PE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Address
Type: AD01
Old address: 8 Orchard Court Sussex Road Colchester CO3 3QY England
Change date: 2023-02-22
New address: Sevenseas Coggeshall Road Kelvedon Colchester CO5 9PE
Documents
Confirmation statement with no updates
Date: 16 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 16 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Address
Type: AD01
Old address: Seven Seas Coggeshall Road Kelvedon Colchester CO5 9PE England
Change date: 2021-09-23
New address: 8 Orchard Court Sussex Road Colchester CO3 3QY
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Capital allotment shares
Date: 31 Mar 2020
Action Date: 12 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-12
Capital : 2 GBP
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Termination director company with name termination date
Date: 23 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: Susan Anna Chung
Documents
Notification of a person with significant control
Date: 23 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-13
Psc name: Marios Kyriacou
Documents
Cessation of a person with significant control
Date: 21 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Anna Chung
Cessation date: 2020-03-13
Documents
Appoint person director company with name date
Date: 21 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-13
Officer name: Mr Marios Kyriacou
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Change account reference date company previous extended
Date: 30 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 18 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Susan Anna Chung
Change date: 2018-10-12
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-18
New address: Seven Seas Coggeshall Road Kelvedon Colchester CO5 9PE
Old address: Seven Seas Station Road Kelvedon Colchester Essex CO5 9PE United Kingdom
Documents
Change person director company with change date
Date: 18 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Anna Chung
Change date: 2018-10-12
Documents
Change person director company with change date
Date: 18 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Anna Chung
Change date: 2018-10-12
Documents
Change to a person with significant control
Date: 18 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-12
Psc name: Susan Anna Chung
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Anna Chung
Appointment date: 2018-10-12
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
New address: Seven Seas Station Road Kelvedon Colchester Essex CO5 9PE
Old address: 23 Bartholomew Square London EC1V 3QT United Kingdom
Change date: 2018-10-12
Documents
Cessation of a person with significant control
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-12
Psc name: Mohammed Abdul Rajjak
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Abdul Rajjak
Termination date: 2018-10-12
Documents
Notification of a person with significant control
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Anna Chung
Notification date: 2018-10-12
Documents
Termination secretary company with name termination date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-12
Officer name: Steven Nathaniel Talbot
Documents
Confirmation statement with updates
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-03
Psc name: Mr Mohammed Abdul Rajjak
Documents
Termination secretary company with name termination date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohammed Abdul Rajjak
Termination date: 2018-10-03
Documents
Appoint person secretary company with name date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Nathaniel Talbot
Appointment date: 2018-10-03
Documents
Termination director company with name termination date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-03
Officer name: Steven Nathaniel Talbot
Documents
Cessation of a person with significant control
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-03
Psc name: Steven Nathaniel Talbot
Documents
Change account reference date company current shortened
Date: 19 Sep 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2018-12-31
Documents
Some Companies
WILLOWGATE,STAMFORD LINCOLNSHIRE,PE9 3BX
Number: | 00617642 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROFFE GARDENS,DAGENHAM,RM8 1AX
Number: | 11746764 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOOD HOUSE,ORPINGTON,BR6 8QE
Number: | 10186492 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON HOUSE,WEYBRIDGE,KT13 9DZ
Number: | 06950840 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLANNAGANS ACCOUNTANTS 7 BANKSIDE,GATESHEAD,NE11 9SY
Number: | 11868550 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, RED TREE BUSINESS SUITES, 24 STONELAW ROAD,GLASGOW,G73 3TW
Number: | SC487112 |
Status: | ACTIVE |
Category: | Private Limited Company |