HIPTAC CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Confirmation statement made on 2024-08-22 with no updates |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-08-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
29/09/2229 September 2022 | Confirmation statement made on 2022-08-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
04/11/214 November 2021 | Confirmation statement made on 2021-08-22 with no updates |
01/01/211 January 2021 | DISS40 (DISS40(SOAD)) |
31/12/2031 December 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
30/10/1930 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
30/09/1830 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / MISS CATHERINE ANN CLARK / 01/10/2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM BASEPOINT CENTRE BASEPOINT BUSINESS CENTRE LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL |
05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN CLARK / 01/10/2017 |
03/01/173 January 2017 | DISS40 (DISS40(SOAD)) |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
08/11/168 November 2016 | FIRST GAZETTE |
07/01/167 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
02/01/152 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/11/145 November 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
14/01/1414 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
14/01/1414 January 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1331 October 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 56 CRESSEX ENTERPRISE CENTRE LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL |
22/08/1222 August 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
21/08/1221 August 2012 | APPOINTMENT TERMINATED, SECRETARY PHILIP JOY |
21/08/1221 August 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOY |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/08/1123 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/07/1027 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOY / 27/07/2010 |
27/07/1027 July 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
20/07/1020 July 2010 | SECRETARY APPOINTED MR PHILIP JOY |
09/02/109 February 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 1 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN CLARK / 13/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN JOY / 13/10/2009 |
29/07/0929 July 2009 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 2 KINGSTON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6UJ ENGLAND |
29/07/0929 July 2009 | CURRSHO FROM 31/07/2010 TO 31/03/2010 |
27/07/0927 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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