HEYDAY TECH LTD

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

27/10/2227 October 2022 Registered office address changed from 8 Crouch End Hill London N8 8AA England to 190B Kilburn High Road London NW6 4JD on 2022-10-27

View Document

15/09/2215 September 2022 Termination of appointment of Bing Wang as a director on 2022-09-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEFF WANG

View Document

01/05/191 May 2019 CESSATION OF JEFF WANG AS A PSC

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR BING WANG

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BING WANG

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR XICHUN WANG

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR JEFF WANG

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFF WANG

View Document

15/05/1815 May 2018 CESSATION OF XICHUN WANG AS A PSC

View Document

15/05/1815 May 2018 CESSATION OF XICHUN WANG AS A PSC

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108157220001

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MS XICHUN WANG

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BING WANG / 06/07/2017

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR BING WANG

View Document

13/06/1713 June 2017 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