HIT CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/03/2515 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/05/225 May 2022 | Micro company accounts made up to 2021-06-30 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 27 GRAYLING ROAD LONDON N16 0BL |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 11/02/1611 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 05/03/155 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 38A BEATTY ROAD LONDON N16 8EB |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/03/145 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 20/03/1320 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 26/03/1226 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 04/04/114 April 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 03/03/103 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS HAMAN / 01/01/2010 |
| 25/01/1025 January 2010 | APPOINTMENT TERMINATED, SECRETARY AMY DOWDING |
| 25/01/1025 January 2010 | 30/06/09 TOTAL EXEMPTION FULL |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS HAMAN / 01/12/2009 |
| 08/01/108 January 2010 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 53 ELLESMERE ROAD LONDON E3 5QU |
| 01/04/091 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
| 06/03/096 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 30/04/0830 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS HAMAN / 20/06/2007 |
| 30/04/0830 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / AMY DOWDING / 20/06/2007 |
| 12/12/0712 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
| 11/07/0711 July 2007 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 38A BEATTY ROAD STOKE NEWINGTON LONDON N16 8EB |
| 05/03/075 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
| 12/10/0612 October 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/10/0610 October 2006 | COMPANY NAME CHANGED HAMAN IT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/10/06 |
| 08/05/068 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 |
| 21/02/0621 February 2006 | SECRETARY RESIGNED |
| 21/02/0621 February 2006 | NEW DIRECTOR APPOINTED |
| 21/02/0621 February 2006 | NEW SECRETARY APPOINTED |
| 21/02/0621 February 2006 | DIRECTOR RESIGNED |
| 06/02/066 February 2006 | 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