HYBRID TECH CONSULTING LTD

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1912 November 2019 APPLICATION FOR STRIKING-OFF

View Document

09/09/199 September 2019 31/08/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 PREVSHO FROM 31/03/2020 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES PARROTT / 28/04/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/05/1731 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 18 LOVELL ROAD OAKLEY BEDFORD MK43 7RZ UNITED KINGDOM

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PARROTT / 28/04/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/06/164 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PARROTT / 04/06/2016

View Document

04/06/164 June 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

20/05/1620 May 2016 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