HI TEK HOMES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/07/241 July 2024 Registration of charge 093162450003, created on 2024-06-24

View Document

17/06/2417 June 2024 Notification of Manjeet Singh Gill as a person with significant control on 2016-11-18

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

08/05/248 May 2024 Registered office address changed from 10 Pitts Lane Earley Reading RG6 1BT to 21 West Drive Sonning Reading RG4 6GE on 2024-05-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2021-03-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

19/08/1819 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA SINGH ARORA / 01/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR RAVINDRA SINGH ARORA / 01/04/2018

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR RAVINDERA SINGH ARORA

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDERA SINGH ARORA / 12/04/2018

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093162450002

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093162450001

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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