- Company Overview for HI-TEC SPORTS LIMITED (01159203)
- Filing history for HI-TEC SPORTS LIMITED (01159203)
- People for HI-TEC SPORTS LIMITED (01159203)
- Charges for HI-TEC SPORTS LIMITED (01159203)
- More for HI-TEC SPORTS LIMITED (01159203)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2021 | AA | Full accounts made up to 31 January 2021 | |
11 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
07 Jul 2021 | MR01 | Registration of charge 011592030021, created on 30 June 2021 | |
14 Jun 2021 | MR04 | Satisfaction of charge 011592030019 in full | |
14 Jun 2021 | MR04 | Satisfaction of charge 011592030020 in full | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2021 | MAR | Re-registration of Memorandum and Articles | |
04 Jun 2021 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
04 Jun 2021 | RR02 | Re-registration from a public company to a private limited company | |
21 May 2021 | TM01 | Termination of appointment of Henry Stupp as a director on 7 May 2021 | |
21 May 2021 | AP01 | Appointment of Christopher Brian Tiesman as a director on 7 May 2021 | |
20 May 2021 | TM02 | Termination of appointment of Henry Stupp as a secretary on 7 May 2021 | |
20 May 2021 | AP03 | Appointment of Tanja Jeanine Van Gog as a secretary on 7 May 2021 | |
14 May 2021 | PSC08 | Notification of a person with significant control statement | |
14 May 2021 | PSC07 | Cessation of Franklin Van Wezel as a person with significant control on 5 July 2016 | |
14 May 2021 | PSC07 | Cessation of Apex Global Brands Inc as a person with significant control on 5 July 2016 | |
16 Apr 2021 | TM01 | Termination of appointment of Kimberly Hope Doyle as a director on 6 April 2021 | |
16 Apr 2021 | AP01 | Appointment of Tanja Jeanine Van Gog as a director on 6 April 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Henry Stupp on 1 February 2021 | |
09 Feb 2021 | CH03 | Secretary's details changed for Mr Henry Stupp on 1 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Kimberly Hope Doyle on 1 February 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 1 February 2021 | |
29 Oct 2020 | AA | Full accounts made up to 31 January 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates |