HIDCOT AI LTD

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

21/02/2321 February 2023 Previous accounting period shortened from 2022-03-31 to 2022-02-28

View Document

08/01/238 January 2023 Registered office address changed from Unit 7B Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT England to Beaconside Business Village Stafford Enterprise Park Weston Road Stafford ST18 0BF on 2023-01-08

View Document

04/03/224 March 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Termination of appointment of Melanie Jane Mackay as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Marcus Sinclair Mackay as a director on 2021-12-17

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE MACKAY / 18/10/2019

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MRS MELANIE MACKAY

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCURY APPLICATIONS LTD

View Document

11/10/1911 October 2019 CESSATION OF MARCUS SINCLAIR MACKAY AS A PSC

View Document

11/10/1911 October 2019 CESSATION OF EDWARD JONES AS A PSC

View Document

23/09/1923 September 2019 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