HI-TECH FACILITIES LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

05/03/255 March 2025 Registered office address changed from Dept 4610 601 International House 223 Regent Street London W1B 2QD England to Dept 4610 126 East Ferry Road Canary Wharf London E14 9FP on 2025-03-05

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Registered office address changed from Unit 97004, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF United Kingdom to Dept 4610 601 International House 223 Regent Street London W1B 2QD on 2023-06-22

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Micro company accounts made up to 2020-04-30

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM SUITE 6, 5 PERCY STREET, LONDON, FITZROVIA, W1T 1DG UNITED KINGDOM

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 1

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEVGENIJS PINEGINS

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIRS KAZAKS

View Document

14/12/1814 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

20/04/1820 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information