HICOM TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

05/04/245 April 2024 Appointment of Mr Michael John Sanders as a director on 2024-04-04

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

18/05/2218 May 2022 Change of share class name or designation

View Document

17/05/2217 May 2022 Particulars of variation of rights attached to shares

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

29/04/2229 April 2022 Registration of charge 045160400001, created on 2022-04-25

View Document

27/04/2227 April 2022 Notification of Vitalhub Uk Limited as a person with significant control on 2022-04-25

View Document

27/04/2227 April 2022 Termination of appointment of Bruce Justin Richards as a director on 2022-04-25

View Document

27/04/2227 April 2022 Termination of appointment of John Antony Sanderson as a director on 2022-04-25

View Document

27/04/2227 April 2022 Termination of appointment of Bruce Justin Richards as a secretary on 2022-04-25

View Document

27/04/2227 April 2022 Registered office address changed from Red House Cemetery Pales, Brookwood Woking Surrey GU24 0BL to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 2022-04-27

View Document

27/04/2227 April 2022 Cessation of Bruce Justin Richards as a person with significant control on 2022-04-25

View Document

27/04/2227 April 2022 Cessation of John Antony Sanderson as a person with significant control on 2022-04-25

View Document

27/04/2227 April 2022 Appointment of Mr Brian Leonard Goffenberg as a director on 2022-04-25

View Document

27/04/2227 April 2022 Appointment of Mr Daniel Paul Matlow as a director on 2022-04-25

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR BRUCE JUSTIN RICHARDS / 21/07/2019

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTONY SANDERSON / 21/07/2019

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR BRUCE JUSTIN RICHARDS / 01/09/2018

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY SANDERSON / 01/01/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JUSTIN RICHARDS / 01/09/2018

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JUSTIN RICHARDS / 09/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY SANDERSON / 09/07/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTONY SANDERSON / 09/07/2017

View Document

10/07/1710 July 2017 SECRETARY'S CHANGE OF PARTICULARS / BRUCE JUSTIN RICHARDS / 09/07/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR BRUCE JUSTIN RICHARDS / 09/07/2017

View Document

09/02/179 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

09/11/169 November 2016 ADOPT ARTICLES 19/10/2016

View Document

27/09/1627 September 2016 SUB-DIVISION 13/09/16

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

05/11/125 November 2012 SECRETARY'S CHANGE OF PARTICULARS / BRUCE JUSTIN RICHARDS / 05/11/2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JUSTIN RICHARDS / 26/10/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 GENERAL BUSINESS 22/11/2010

View Document

06/01/126 January 2012 CONFLICT OF INTEREST 22/11/2010

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 11/04/11 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1131 March 2011 SOLVENCY STATEMENT DATED 18/03/11

View Document

31/03/1131 March 2011 REDUCE ISSUED CAPITAL 18/03/2011

View Document

31/03/1131 March 2011 STATEMENT BY DIRECTORS

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY SANDERSON / 20/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JUSTIN RICHARDS / 20/07/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0925 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 £ SR 33333@1 06/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 SHARES AGREEMENT OTC

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0316 April 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

16/04/0316 April 2003 NC INC ALREADY ADJUSTED 04/04/03

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 COMPANY NAME CHANGED ENFRANCHISE 475 LIMITED CERTIFICATE ISSUED ON 08/10/02

View Document

21/08/0221 August 2002 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