HICOM ENTERPRISES LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Voluntary strike-off action has been suspended

View Document

21/11/2421 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

04/11/244 November 2024 Application to strike the company off the register

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY SYED SHAH

View Document

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

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

18/02/1918 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAJFA IRFAN / 08/12/2016

View Document

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SYED IRFAN SHAH / 07/12/2016

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR MALIK NADEEM-UR-REHMAN

View Document

03/11/163 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 34 CHESTER STREET GRANGETOWN CARDIFF CF11 6PY

View Document

24/04/1624 April 2016 PREVEXT FROM 31/07/2015 TO 30/11/2015

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

24/08/1524 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

04/04/154 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NADEEM-UR-REHMAN MALIK / 04/04/2015

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED NADEEM-UR-REHMAN MALIK

View Document

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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