HICALIFE DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2024-12-29 with updates

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2023-12-29 with updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

12/09/2312 September 2023 Registration of charge 043495100003, created on 2023-09-08

View Document

07/09/237 September 2023 Registered office address changed from C/O Hica 1 Anchor Court Francis Street Hull East Yorkshire HU2 8DT to The Hica Group Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH on 2023-09-07

View Document

11/04/2311 April 2023 Full accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD STOW / 01/12/2014

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CLARK

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLARK / 04/02/2013

View Document

04/02/134 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTONY MICHAEL NOLAN / 04/02/2013

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/02/121 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/02/104 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 1 ANCHOR COURT, FRANCIS STREET FREETOWN WAY HULL HU2 8DT

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 SHARES AGREEMENT OTC

View Document

05/08/025 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/025 August 2002 NC INC ALREADY ADJUSTED 25/07/02

View Document

05/08/025 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0230 July 2002 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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