HI-Z 3D LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

20/01/2320 January 2023 Register(s) moved to registered inspection location Vine Cottages East Beck Lane Hackthorn Lincoln LN2 3PH

View Document

20/01/2320 January 2023 Registered office address changed from Waves Farm Cottage Saxilby Road Lincoln LN1 2BG United Kingdom to Hi-Z 3D Ltd 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-01-20

View Document

20/01/2320 January 2023 Elect to keep the directors' residential address register information on the public register

View Document

16/01/2316 January 2023 Register inspection address has been changed to Vine Cottages East Beck Lane Hackthorn Lincoln LN2 3PH

View Document

17/12/2217 December 2022 Termination of appointment of Jackie Ann Ockwell as a secretary on 2022-11-30

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/09/206 September 2020 SECRETARY APPOINTED MS JACKIE ANN OCKWELL

View Document

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

View Accounts

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIFFORD CHARLES OCKWELL / 01/04/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CLIFFORD CHARLES OCKWELL / 01/04/2020

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 15 DEANSLEIGH LINCOLN LN1 3QB ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS MICHAEL BURNS / 05/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS MICHAEL BURNS / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS MICHAEL BURNS / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS MICHAEL BURNS / 12/04/2017

View Document

05/04/175 April 2017 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