HICOM TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
17/07/2517 July 2025 New | |
17/07/2517 July 2025 New | |
24/09/2424 September 2024 | Full accounts made up to 2023-12-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
05/04/245 April 2024 | Appointment of Mr Michael John Sanders as a director on 2024-04-04 |
11/10/2311 October 2023 | Accounts for a small company made up to 2022-12-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
18/05/2218 May 2022 | Change of share class name or designation |
17/05/2217 May 2022 | Particulars of variation of rights attached to shares |
05/05/225 May 2022 | Memorandum and Articles of Association |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Resolutions |
29/04/2229 April 2022 | Registration of charge 045160400001, created on 2022-04-25 |
27/04/2227 April 2022 | Notification of Vitalhub Uk Limited as a person with significant control on 2022-04-25 |
27/04/2227 April 2022 | Termination of appointment of Bruce Justin Richards as a director on 2022-04-25 |
27/04/2227 April 2022 | Termination of appointment of John Antony Sanderson as a director on 2022-04-25 |
27/04/2227 April 2022 | Termination of appointment of Bruce Justin Richards as a secretary on 2022-04-25 |
27/04/2227 April 2022 | Registered office address changed from Red House Cemetery Pales, Brookwood Woking Surrey GU24 0BL to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 2022-04-27 |
27/04/2227 April 2022 | Cessation of Bruce Justin Richards as a person with significant control on 2022-04-25 |
27/04/2227 April 2022 | Cessation of John Antony Sanderson as a person with significant control on 2022-04-25 |
27/04/2227 April 2022 | Appointment of Mr Brian Leonard Goffenberg as a director on 2022-04-25 |
27/04/2227 April 2022 | Appointment of Mr Daniel Paul Matlow as a director on 2022-04-25 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-20 with updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BRUCE JUSTIN RICHARDS / 21/07/2019 |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN ANTONY SANDERSON / 21/07/2019 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / MR BRUCE JUSTIN RICHARDS / 01/09/2018 |
05/08/195 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY SANDERSON / 01/01/2019 |
05/08/195 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JUSTIN RICHARDS / 01/09/2018 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
23/08/1823 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/08/175 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JUSTIN RICHARDS / 09/07/2017 |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY SANDERSON / 09/07/2017 |
10/07/1710 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN ANTONY SANDERSON / 09/07/2017 |
10/07/1710 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / BRUCE JUSTIN RICHARDS / 09/07/2017 |
10/07/1710 July 2017 | PSC'S CHANGE OF PARTICULARS / MR BRUCE JUSTIN RICHARDS / 09/07/2017 |
09/02/179 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
09/11/169 November 2016 | ADOPT ARTICLES 19/10/2016 |
27/09/1627 September 2016 | SUB-DIVISION 13/09/16 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
22/08/1522 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/07/1520 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/07/1429 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/07/1324 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
05/11/125 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / BRUCE JUSTIN RICHARDS / 05/11/2012 |
05/11/125 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JUSTIN RICHARDS / 26/10/2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/07/1223 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
20/06/1220 June 2012 | GENERAL BUSINESS 22/11/2010 |
06/01/126 January 2012 | CONFLICT OF INTEREST 22/11/2010 |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/07/1127 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
11/04/1111 April 2011 | 11/04/11 STATEMENT OF CAPITAL GBP 2 |
31/03/1131 March 2011 | SOLVENCY STATEMENT DATED 18/03/11 |
31/03/1131 March 2011 | REDUCE ISSUED CAPITAL 18/03/2011 |
31/03/1131 March 2011 | STATEMENT BY DIRECTORS |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY SANDERSON / 20/07/2010 |
21/07/1021 July 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JUSTIN RICHARDS / 20/07/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/08/0925 August 2009 | LOCATION OF DEBENTURE REGISTER |
25/08/0925 August 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
25/08/0925 August 2009 | LOCATION OF REGISTER OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/07/0821 July 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/07/0727 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/07/0727 July 2007 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/07/0528 July 2005 | DIRECTOR RESIGNED |
28/07/0528 July 2005 | £ SR 33333@1 06/07/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
30/07/0430 July 2004 | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
20/05/0420 May 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/04/0420 April 2004 | NEW DIRECTOR APPOINTED |
20/04/0420 April 2004 | DIRECTOR RESIGNED |
14/08/0314 August 2003 | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | SHARES AGREEMENT OTC |
17/04/0317 April 2003 | NEW DIRECTOR APPOINTED |
16/04/0316 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/04/0316 April 2003 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
16/04/0316 April 2003 | NC INC ALREADY ADJUSTED 04/04/03 |
07/04/037 April 2003 | DIRECTOR RESIGNED |
04/11/024 November 2002 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | DIRECTOR RESIGNED |
08/10/028 October 2002 | COMPANY NAME CHANGED ENFRANCHISE 475 LIMITED CERTIFICATE ISSUED ON 08/10/02 |
21/08/0221 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company