HITCHIN ADMINISTRATION (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/07/2431 July 2024 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/03/2130 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

04/06/204 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY EVAN SOTIRIOU

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR EVAN SOTIRIOU

View Document

08/07/198 July 2019 CORPORATE SECRETARY APPOINTED FROSTROW CAPITAL LLP

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR ALEXANDER MATTHEW COOPER

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

18/06/1818 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM C/O C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD BENNETT

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED EVAN SOTIRIOU

View Document

31/10/1431 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 138 CASTELNAU LONDON SW13 9ET UNITED KINGDOM

View Document

01/11/111 November 2011 SECRETARY APPOINTED MR EVAN SOTIRIOU

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY ERIC BITTELMAN

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ UNITED KINGDOM

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM C/O HAGGARDS CROWTHER MATRIX STUDIOS 91 PETERBOROUGH ROAD LONDON SW6 3BU ENGLAND

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 138 CASTELNAU LONDON SW139ET

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/10/0931 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD BENNETT / 02/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ERIC BITTELMAN / 17/09/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS; AMEND

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/11/077 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/11/077 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: C/O SIMMONS & SIMMONS, CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9SS

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007

View Document

01/05/071 May 2007

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006

View Document

08/11/068 November 2006

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006

View Document

08/11/068 November 2006

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 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