HIT NETWORKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewChange of share class name or designation

View Document

12/06/2512 June 2025 NewFull accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 NewTermination of appointment of Angela Mcmullen as a secretary on 2025-05-23

View Document

12/06/2512 June 2025 NewAppointment of Andrew James Mcintyre-Brown as a secretary on 2025-05-23

View Document

17/03/2517 March 2025 Memorandum and Articles of Association

View Document

17/03/2517 March 2025 Resolutions

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/11/242 November 2024

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

26/01/2226 January 2022 Full accounts made up to 2020-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

28/08/2028 August 2020 ARTICLES OF ASSOCIATION

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER FRANKOPAN

View Document

20/08/2020 August 2020 CESSATION OF JUSTIN GAYNER AS A PSC

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 21 PLUMBERS ROW WHITECHAPEL LONDON E1 1EQ ENGLAND

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITTLE DOT STUDIOS LIMITED

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR ANDREW JAMES TAYLOR

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR KEVIN GIBBONS

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MRS VICTORIA JANE TURTON

View Document

20/08/2020 August 2020 SECRETARY APPOINTED MS ANGELA MCMULLEN

View Document

20/08/2020 August 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN GAYNER

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM UNIT 302 THE PRINT ROOMS 164-180 UNION STREET LONDON SE1 0LH ENGLAND

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN GAYNER

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBERT SNOW

View Document

14/02/2014 February 2020 CESSATION OF THOMAS MATTHEW CLIFFORD AS A PSC

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLIFFORD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 25/09/18 STATEMENT OF CAPITAL GBP 3.7035

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 509 CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF UNITED KINGDOM

View Document

06/03/186 March 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 3.33

View Document

29/04/1729 April 2017 SUB-DIVISION 05/03/17

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR PETER FRANKOPAN

View Document

12/01/1712 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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