Advanced company searchLink opens in new window

HICOM TECHNOLOGY LIMITED

Company number 04516040

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)
05 Apr 2024 AP01 Appointment of Mr Michael John Sanders as a director on 4 April 2024
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
26 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
18 May 2022 SH08 Change of share class name or designation
17 May 2022 SH10 Particulars of variation of rights attached to shares
05 May 2022 MA Memorandum and Articles of Association
05 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2022 MR01 Registration of charge 045160400001, created on 25 April 2022
27 Apr 2022 AP01 Appointment of Mr Daniel Paul Matlow as a director on 25 April 2022
27 Apr 2022 TM01 Termination of appointment of John Antony Sanderson as a director on 25 April 2022
27 Apr 2022 PSC07 Cessation of Bruce Justin Richards as a person with significant control on 25 April 2022
27 Apr 2022 PSC07 Cessation of John Antony Sanderson as a person with significant control on 25 April 2022
27 Apr 2022 TM01 Termination of appointment of Bruce Justin Richards as a director on 25 April 2022
27 Apr 2022 PSC02 Notification of Vitalhub Uk Limited as a person with significant control on 25 April 2022
27 Apr 2022 TM02 Termination of appointment of Bruce Justin Richards as a secretary on 25 April 2022
27 Apr 2022 AP01 Appointment of Mr Brian Leonard Goffenberg as a director on 25 April 2022
27 Apr 2022 AD01 Registered office address changed from Red House Cemetery Pales, Brookwood Woking Surrey GU24 0BL to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 27 April 2022
05 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
21 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jun 2021 AAMD Amended total exemption full accounts made up to 31 December 2019
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Jul 2020 PSC04 Change of details for Mr John Antony Sanderson as a person with significant control on 21 July 2019