HIYACAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Termination of appointment of Marc David Roberts as a director on 2025-03-18

View Document

04/02/254 February 2025 Termination of appointment of James Michael Eden as a director on 2025-02-04

View Document

02/01/252 January 2025 Termination of appointment of Eléonore Kuentz as a director on 2025-01-01

View Document

15/08/2415 August 2024 Termination of appointment of Tony English as a director on 2024-08-15

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-08

View Document

15/04/2415 April 2024 Termination of appointment of Yuya Okamoto as a director on 2024-04-08

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

19/02/2419 February 2024 Appointment of Mr Tony English as a director on 2024-02-15

View Document

14/02/2414 February 2024 Director's details changed for Mr Marc David Roberts on 2024-02-01

View Document

12/02/2412 February 2024 Director's details changed for Mr James Michael Eden on 2024-02-10

View Document

18/01/2418 January 2024 Appointment of Mr Yuya Okamoto as a director on 2024-01-04

View Document

18/01/2418 January 2024 Termination of appointment of Takafumi Asano as a director on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

13/10/2313 October 2023 Appointment of Miss Eléonore Kuentz as a director on 2023-10-13

View Document

21/09/2321 September 2023 Director's details changed for Mr Caspar Alexis Mackintosh Warre on 2023-09-18

View Document

21/09/2321 September 2023 Termination of appointment of Barry John Bown as a director on 2023-09-18

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

08/08/238 August 2023 Termination of appointment of Carl August Ameln as a director on 2023-06-15

View Document

07/08/237 August 2023 Termination of appointment of Robert James Larmour as a director on 2023-08-04

View Document

07/08/237 August 2023 Termination of appointment of Graeme John William Risby as a director on 2023-08-04

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

28/03/2328 March 2023 Director's details changed for Mr Carl August Ameln on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Caspar Alexis Mackintosh Warre on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London W1W 8EA to 86 - 90 3rd Floor, 86 - 90 Paul Street, EC2A 4NE London EC2A 4NE on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Marc David Roberts on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Takafumi Asano on 2023-03-28

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-11

View Document

27/02/2327 February 2023 Director's details changed for Mr Barry John Brown on 2022-10-19

View Document

20/01/2320 January 2023 Appointment of Mr Takafumi Asano as a director on 2022-11-01

View Document

19/01/2319 January 2023 Termination of appointment of Yutaka Kimbara as a director on 2022-11-01

View Document

19/01/2319 January 2023 Appointment of Mr Barry John Brown as a director on 2022-10-19

View Document

12/01/2312 January 2023 Director's details changed for Mr Robert James Larmour on 2022-04-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

11/01/2211 January 2022 Appointment of Mr Caspar Alexis Mackintosh Warre as a director on 2022-01-06

View Document

11/01/2211 January 2022 Termination of appointment of Mark William Jeffery Walker as a director on 2022-01-06

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

04/01/224 January 2022 Registration of charge 086900560001, created on 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Director's details changed for Mr Graeme John William Risby on 2021-12-16

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

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

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/10/2029 October 2020 SECOND FILED SH01 - 04/08/20 STATEMENT OF CAPITAL GBP 1258.11584

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 03/09/20 STATEMENT OF CAPITAL GBP 1299.97223

View Document

08/09/208 September 2020 SECOND FILED SH01 - 05/08/20 STATEMENT OF CAPITAL GBP 1273.06423

View Document

02/09/202 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/2012 August 2020 05/08/20 STATEMENT OF CAPITAL GBP 1224.80168

View Document

12/08/2012 August 2020 04/08/20 STATEMENT OF CAPITAL GBP 1209.85329

View Document

12/08/2012 August 2020 04/08/20 STATEMENT OF CAPITAL GBP 1209.85329

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR YUTAKA KIMBARA

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR KAORU TSUKIMORI

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAKINSON

View Document

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

View Accounts

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

13/08/1913 August 2019 29/07/19 STATEMENT OF CAPITAL GBP 693.03385

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN WILLIAM RISBY / 02/05/2019

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR KAORU TSUKIMORI

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDEN / 19/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 21/11/18 STATEMENT OF CAPITAL GBP 692.53485

View Document

19/11/1819 November 2018 SECOND FILED SH01 - 30/10/18 STATEMENT OF CAPITAL GBP 691.73785

View Document

31/10/1831 October 2018 30/10/18 STATEMENT OF CAPITAL GBP 691.73785

View Document

29/10/1829 October 2018 ADOPT ARTICLES 28/09/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

07/08/187 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/08/183 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 447.87212

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 430.88775

View Document

20/06/1820 June 2018 SUB-DIVISION 05/06/18

View Document

19/06/1819 June 2018 ARTICLES OF ASSOCIATION

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDEN / 14/06/2018

View Document

15/06/1815 June 2018 ADOPT ARTICLES 05/06/2018

View Document

11/06/1811 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/06/181 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 413.821

View Document

28/03/1828 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 363.646

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACKEY

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR JONATHAN JACKSON CARRIER

View Document

08/01/188 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 361.746

View Document

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

View Accounts

24/11/1724 November 2017 DIRECTOR APPOINTED MR CARL AUGUST AMELN

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR MARK WILLIAM JEFFERY WALKER

View Document

06/11/176 November 2017 23/10/17 STATEMENT OF CAPITAL GBP 356.055

View Document

19/10/1719 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 355.515

View Document

09/10/179 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 343.31

View Document

13/09/1713 September 2017 NOTIFICATION OF PSC STATEMENT ON 20/12/2016

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 CESSATION OF GRAEME RISBY AS A PSC

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW STEVENSON

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR PHILIP MICHAEL JOHN MAKINSON

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN WILLIAM RISBY / 22/05/2017

View Document

15/03/1715 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 297.226

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 142.356

View Document

20/12/1620 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 279.953

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR NITIN DAHAD

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS STRANGE

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR JAMES MICHAEL EDEN

View Document

30/09/1630 September 2016 21/07/16 STATEMENT OF CAPITAL GBP 131.937

View Document

26/09/1626 September 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

06/09/166 September 2016 21/07/16 STATEMENT OF CAPITAL GBP 131.937

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 ADOPT ARTICLES 28/08/2015

View Document

24/11/1524 November 2015 28/08/15 STATEMENT OF CAPITAL GBP 125.128

View Document

02/11/152 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES STEPHENSON / 30/10/2015

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MR MATTHEW JAMES STEPHENSON

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MACKAY / 27/10/2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR ROBERT JAMES LARMOUR

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY JODINE RISBY

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR THOMAS JAMES EDWARD STRANGE

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR JONATHAN MACKAY

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR NITIN DAHAD

View Document

26/10/1526 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 125.128

View Document

15/09/1515 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 5095.034

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 16 LONG SHAW CLOSE BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4GE

View Document

08/09/158 September 2015 COMPANY NAME CHANGED ASCENDIA CORPORATION LIMITED CERTIFICATE ISSUED ON 08/09/15

View Document

08/09/158 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1527 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/1527 August 2015 SUB-DIVISION 10/07/15

View Document

27/08/1527 August 2015 10/07/15 STATEMENT OF CAPITAL GBP 95.034

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/10/1426 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN WILLIAM RISBY / 21/01/2014

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JODINE MIRANDA RISBY / 21/01/2014

View Document

13/09/1313 September 2013 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