HIT LIQUID LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/11/2319 November 2023 Appointment of Mr Miguel Carlos Corral as a director on 2023-11-17

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/02/2323 February 2023 Registered office address changed from 59 Wilson Patten Street Warrington WA1 1NF England to The Barn Elms Farm Hobb Lane Warrington WA4 5LS on 2023-02-23

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/05/223 May 2022 Registered office address changed from Elizabeth House 1 Elizabeth Street Manchester M8 8JJ England to 59 Wilson Patten Street Warrington WA1 1NF on 2022-05-03

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

29/10/2129 October 2021 Cessation of Anand Shanker Hira as a person with significant control on 2021-09-04

View Document

29/10/2129 October 2021 Appointment of Mr Steven John Stretton as a director on 2021-10-28

View Document

29/10/2129 October 2021 Notification of Steven John Stretton as a person with significant control on 2021-03-17

View Document

29/10/2129 October 2021 Notification of Daniel Stuart Kelly as a person with significant control on 2021-09-04

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

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

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANAND SHANKER HIRA

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY JORDANA LYNCH

View Document

01/07/201 July 2020 CESSATION OF JORDANA IMOGEN LYNCH AS A PSC

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR JORDANA LYNCH

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/07/1927 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/02/1822 February 2018 CESSATION OF ANAND SHANKER HIRA AS A PSC

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR DANIEL STUART KELLY

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANAND HIRA

View Document

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information