- 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) |
---|---|---|---|
03 Jul 2020 | CH01 | Director's details changed for Mr Henry Stupp on 3 July 2020 | |
03 Jul 2020 | CH01 | Director's details changed for Kimberly Hope Doyle on 3 July 2020 | |
09 Apr 2020 | PSC05 | Change of details for Hi-Tec Sports International Holdings Bv as a person with significant control on 7 April 2020 | |
21 Feb 2020 | PSC07 | Cessation of Sunningdale Corporation Limited as a person with significant control on 21 February 2020 | |
21 Feb 2020 | PSC07 | Cessation of Apex Global Brands Inc as a person with significant control on 21 February 2020 | |
21 Nov 2019 | PSC02 | Notification of Apex Global Brands Inc as a person with significant control on 7 December 2016 | |
10 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
24 Jun 2019 | AA | Full accounts made up to 2 February 2019 | |
20 Sep 2018 | MR01 | Registration of charge 011592030020, created on 19 September 2018 | |
10 Aug 2018 | MR01 | Registration of charge 011592030019, created on 3 August 2018 | |
06 Aug 2018 | MR04 | Satisfaction of charge 011592030018 in full | |
06 Aug 2018 | MR04 | Satisfaction of charge 011592030017 in full | |
31 Jul 2018 | AP01 | Appointment of Kimberly Hope Doyle as a director on 30 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of a director | |
23 Jul 2018 | TM02 | Termination of appointment of Martinus Christiaan Binnendijk as a secretary on 23 July 2018 | |
23 Jul 2018 | AP03 | Appointment of Mr Henry Stupp as a secretary on 23 July 2018 | |
19 Jul 2018 | AA | Full accounts made up to 3 February 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
09 Feb 2018 | TM01 | Termination of appointment of Edward Franklin Van Wezel as a director on 19 December 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Franklin Van Wezel as a director on 7 December 2016 | |
15 Dec 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 January 2018 | |
13 Oct 2017 | AD01 | Registered office address changed from Aviation Way Southend on Sea Essex SS2 6GH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 13 October 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
06 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Jan 2017 | AP01 | Appointment of Mr Henry Stupp as a director on 7 December 2016 |