HYTECH GROUP LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from 47 Windsor Road Lindford Bordon GU35 0SQ England to Langley House Park Road London N2 8EY on 2025-07-17

View Document

17/07/2517 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewStatement of affairs

View Document

17/07/2517 July 2025 NewAppointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Compulsory strike-off action has been suspended

View Document

30/04/2530 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Registered office address changed from 11 Gore Grange Jowitt Drive New Milton BH25 6SB England to 47 Windsor Road Lindford Bordon GU35 0SQ on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of Irene Marie Sheffield as a secretary on 2024-11-27

View Document

29/11/2429 November 2024 Registered office address changed from 47 Windsor Road Lindford Bordon GU35 0SQ England to 47 Windsor Road Lindford Bordon GU35 0SQ on 2024-11-29

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Director's details changed for Mr Jamie Sticker on 2023-03-28

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/11/2119 November 2021 Appointment of Mr Jamie Sticker as a director on 2018-04-11

View Document

19/11/2119 November 2021 Change of details for Mr Jamie Stickler as a person with significant control on 2021-01-01

View Document

29/06/2129 June 2021 Termination of appointment of Jamie Stickler as a director on 2021-06-16

View Document

29/06/2129 June 2021 Appointment of Mrs Irene Marie Sheffield as a secretary on 2021-06-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM SPENCER HOUSE MORSTON COURT AISECOMBE WAY WESTON SUPER MARE BS22 8NG UNITED KINGDOM

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1811 April 2018 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