HI-TECH RECORDS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/02/1514 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH RYDER / 17/10/2014

View Document

14/02/1514 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/02/1111 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/02/1015 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COMPANY SECRETARY KEITH JASON RYDER / 21/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH RYDER / 21/01/2010

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/01/0030 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/03/9516 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM:
226 BERWICK AVENUE
SLOUGH
BERKS
SL1 4QT

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/02/9422 February 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM:
HOGARTH HOUSE
31 SHEET STREET
WINDSOR
BERKSHIRE SL4 1BY

View Document

13/04/9313 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

28/03/9028 March 1990 EXEMPTION FROM APPOINTING AUDITORS 22/03/90

View Document

28/03/9028 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 21/01/90; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM:
AGHS BERKSHIRE HOUSE
ASCOT
BERKS
SL5 7HM

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/11/8825 November 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM:
INDEX HOUSE
ASCOT
BERKS
SL5 7EU

View Document

14/10/8814 October 1988 FIRST GAZETTE

View Document

07/07/867 July 1986 REGISTERED OFFICE CHANGED ON 07/07/86 FROM:
197-199 CITY ROAD
LONDON
EC1V 1JN

View Document

07/07/867 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 COMPANY NAME CHANGED
SARATOGA CATERING LIMITED
CERTIFICATE ISSUED ON 20/06/86

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