Advanced company searchLink opens in new window

HITIDE LIMITED

Company number 06539227

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)
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
05 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Mar 2009 363a Return made up to 19/03/09; full list of members
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
27 May 2008 88(2) Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\
11 Apr 2008 288a Director appointed getzel berger
11 Apr 2008 288a Secretary appointed feiga berger
10 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2008 287 Registered office changed on 02/04/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW
01 Apr 2008 288b Appointment terminated director qa nominees LIMITED