HICORP 51 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-03 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Notification of Hicorp 52 Limited as a person with significant control on 2024-04-15

View Document

22/04/2422 April 2024 Withdrawal of a person with significant control statement on 2024-04-22

View Document

18/04/2418 April 2024 Termination of appointment of Marie Bairner as a director on 2024-04-15

View Document

18/04/2418 April 2024 Termination of appointment of John Bairner as a director on 2024-04-15

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/04/244 April 2024 Satisfaction of charge 1 in full

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JOANNE STIRLING / 03/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR BEN STIRLING / 03/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA JOANNE STIRLING / 03/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STIRLING / 03/05/2019

View Document

27/03/1927 March 2019 ADOPT ARTICLES 20/03/2019

View Document

11/03/1911 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JOANNE STIRLING

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS EMMA JOANNE STIRLING

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS MARIE BAIRNER

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

08/12/168 December 2016 27/07/16 STATEMENT OF CAPITAL GBP 4

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/03/1611 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 50 LYDE GREEN CRADLEY HEATH WEST MIDLANDS B63 2PG

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAIRNER / 08/07/2015

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 16/02/15 STATEMENT OF CAPITAL GBP 2

View Document

16/02/1516 February 2015 STATEMENT BY DIRECTORS

View Document

16/02/1516 February 2015 SOLVENCY STATEMENT DATED 26/01/15

View Document

06/02/156 February 2015 REDUCE ISSUED CAPITAL 26/01/2014

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STIRLING / 30/01/2015

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAIRNER / 17/11/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STIRLING / 17/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/05/147 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/04/124 April 2012 SAIL ADDRESS CHANGED FROM: C/O HARVEY INGRAM LLP 8TH FLOOR, EDMUND HOUSE NEWHALL STREET BIRMINGHAM B3 3EW UNITED KINGDOM

View Document

04/04/124 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/05/1118 May 2011 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

05/04/115 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAIRNER / 24/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STIRLING / 24/03/2010

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/12/097 December 2009 06/11/09 STATEMENT OF CAPITAL GBP 75000.00

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL

View Document

25/11/0925 November 2009 NC INC ALREADY ADJUSTED 06/11/2009

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY HARVEY INGRAM SECRETARIES LIMITED

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED BEN STIRLING

View Document

18/11/0918 November 2009 TERMINATE DIR APPOINTMENT

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED JOHN BAIRNER

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/093 March 2009 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