Advanced company searchLink opens in new window

DAVID HICKS 1970 LIMITED

Company number 04022814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
23 May 2019 AD01 Registered office address changed from I3 Albany London W1J 0AX to The Grove Upperton Brightwell Baldwin Watlington OX49 5PF on 23 May 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
29 Jun 2017 PSC01 Notification of Ashley Louis David Hicks as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
25 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
18 Jun 2015 TM02 Termination of appointment of John Bernard Moss as a secretary on 18 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Feb 2014 AD01 Registered office address changed from 19 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 27 February 2014