HI TECH AUTOS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-05-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2023-07-02 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-05-31

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 84-88 BELGRAVE ROAD ILFORD IG1 3AL ENGLAND

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM UNIT C OYO BUSINESS CENTRE HINDMANS WAY DAGENHAM RM9 6LN UNITED KINGDOM

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM SUITE 5, 2ND FLOOR 225 MARSH WALL INNOVATION CENTRE, CANARY WHARF LONDON E14 9FW

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 Annual return made up to 13 May 2016 with full list of shareholders

View Document

04/01/174 January 2017 COMPANY RESTORED ON 04/01/2017

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 43A WATER LANE STRATFORD LONDON E15 4NL

View Document

01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM UNIT 1 INGLEY WORKS 13 RIVER ROAD BARKING ESSEX IG11 0HE ENGLAND

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM UNIT 1 INGLEY WORKS UNIT 1 INGLEY WORKS 13 RIVER ROAD BARKING ESSEX IG11 0HE ENGLAND

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM OREGON CENTRE REAR OF 865 ROMFORD ROAD LONDON E12 5JY

View Document

07/08/147 August 2014 COMPANY NAME CHANGED TRUST FIRST PARTS LTD CERTIFICATE ISSUED ON 07/08/14

View Document

06/08/146 August 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/07/1428 July 2014 COMPANY NAME CHANGED HI TECH AUTOS LIMITED CERTIFICATE ISSUED ON 28/07/14

View Document

26/07/1426 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN HUSSAIN / 26/07/2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 43A WATER LANE LONDON STRATFORD E15 4NL ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR OZGUR ERZIN

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR KAMRAN HUSSAIN

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 40 SPRINGFIELD ROAD GRAYS ESSEX RM16 2QU ENGLAND

View Document

13/05/1313 May 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