HIGH TECH INITIATIVES LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
26/05/2326 May 2023 | Application to strike the company off the register |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MASON |
08/10/198 October 2019 | DIRECTOR APPOINTED MR ADAM MICHAEL SCHOFIELD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
24/01/1824 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/05/1727 May 2017 | DISS40 (DISS40(SOAD)) |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
23/05/1723 May 2017 | FIRST GAZETTE |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | APPOINTMENT TERMINATED, DIRECTOR SILEX MANAGEMENT LIMITED |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/07/1316 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MASON / 11/07/2013 |
07/03/137 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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