HAZID TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

14/03/2514 March 2025 Registered office address changed from 35 - 37 st Mary's Gate Lace Market Nottingham Nottinghamshire NG1 1PU United Kingdom to Second Floor 2 Broadway the Lace Market Nottingham Nottinghamshire NG1 1PS on 2025-03-14

View Document

29/01/2529 January 2025 Resolutions

View Document

06/01/256 January 2025 Satisfaction of charge 035524530006 in full

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Satisfaction of charge 2 in full

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

12/04/2412 April 2024 Termination of appointment of John De Brugha as a director on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Second filing of Confirmation Statement dated 2023-04-24

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-03-31

View Document

17/02/2217 February 2022 Registered office address changed from Unit 2 12 High Pavement Nottingham Nottinghamshire NG1 1HN to 35 - 37 st Mary's Gate Lace Market Nottingham Nottinghamshire NG1 1PU on 2022-02-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR LEE SHERWOOD

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MADDEN / 18/01/2019

View Document

18/01/1918 January 2019 CESSATION OF JOHN DE BRUGHA AS A PSC

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035524530006

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035524530004

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035524530005

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035524530005

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM C/O HAZID TECHNOLOGIES LTD UNIT 14B THE BUSINESS PARK TECHNOLOGY DRIVE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2ND

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/07/143 July 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035524530004

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 153884.6

View Document

12/06/1312 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 1349526

View Document

12/06/1312 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MADDEN / 23/05/2013

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR FIELD WALTON

View Document

24/05/1324 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DE BRUGHA / 23/05/2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR FIELD WALTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 154975.5

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 14/11/12 STATEMENT OF CAPITAL GBP 153884.6

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/09/1218 September 2012 11/09/12 STATEMENT OF CAPITAL GBP 153502.8

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CHUNG

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR JOSEPH MARTIN MCDONALD

View Document

18/05/1218 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/05/1218 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 SAIL ADDRESS CHANGED FROM: RUTLAND HALL OFFICES EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3TP UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM RUTLAND HALL OFFICES EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3TP

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/05/1130 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

30/05/1130 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR LEE SHERWOOD

View Document

18/10/1018 October 2010 24/09/10 STATEMENT OF CAPITAL GBP 152057.4

View Document

27/09/1027 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 133057.40

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 14/06/10 STATEMENT OF CAPITAL GBP 132257.40

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE BRUGHA / 24/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL WAI HING CHUNG / 24/04/2010

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/05/1021 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SHARE CAP DISPENSED WITH 20/04/2010

View Document

23/04/1023 April 2010 ALTER ARTICLES 20/04/2010

View Document

23/04/1023 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1030 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 120832.10

View Document

30/03/1030 March 2010 17/03/10 STATEMENT OF CAPITAL GBP 120615.80

View Document

15/02/1015 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR JASON WIGGINS

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE JONES

View Document

25/01/1025 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 120415.80

View Document

02/12/092 December 2009 15/11/09 STATEMENT OF CAPITAL GBP 120188.6

View Document

17/11/0917 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 119732.00

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/0927 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/099 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 S-DIV

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED DR JASON ANTONY LUKE WIGGINS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS; AMEND

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR JOANNE DERBYSHIRE

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED JOANNE DERBYSHIRE

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER WINTER

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED FIELD LAURENCE JOSEPH WALTON

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 24/04/07; CHANGE OF MEMBERS; AMEND

View Document

09/05/079 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NC INC ALREADY ADJUSTED 19/09/06

View Document

25/10/0625 October 2006 £ NC 150000/200000 19/09

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS; AMEND

View Document

13/06/0513 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NC INC ALREADY ADJUSTED 04/04/05

View Document

13/04/0513 April 2005 £ NC 100000/150000 04/04

View Document

13/04/0513 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0513 April 2005 RE SHARES 04/04/05

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 16 CHAPEL LANE COSTOCK LOUGHBOROUGH LEICESTERSHIRE LE12 6UY

View Document

19/12/0319 December 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 COMPANY NAME CHANGED JMWB LIMITED CERTIFICATE ISSUED ON 14/05/01

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

24/04/9824 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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