Advanced company searchLink opens in new window

HIYACAR LIMITED

Company number 08690056

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)
28 Mar 2023 CH01 Director's details changed for Mr Takafumi Asano on 28 March 2023
28 Mar 2023 CH01 Director's details changed for Mr Carl August Ameln on 28 March 2023
28 Mar 2023 AD01 Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London W1W 8EA to 86 - 90 3rd Floor, 86 - 90 Paul Street, EC2A 4NE London EC2A 4NE on 28 March 2023
01 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 11 February 2023
  • GBP 2,539.28975
27 Feb 2023 CH01 Director's details changed for Mr Barry John Brown on 19 October 2022
20 Jan 2023 AP01 Appointment of Mr Takafumi Asano as a director on 1 November 2022
19 Jan 2023 TM01 Termination of appointment of Yutaka Kimbara as a director on 1 November 2022
19 Jan 2023 AP01 Appointment of Mr Barry John Brown as a director on 19 October 2022
12 Jan 2023 CH01 Director's details changed for Mr Robert James Larmour on 23 April 2022
17 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
04 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with updates
07 Jul 2022 TM01 Termination of appointment of Jason Matthew Frank as a director on 6 July 2022
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 1,812.90658
09 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 February 2022
  • GBP 1,797.21818
07 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 February 2022
  • GBP 1,791.67218
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 1,797.21818
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2022.
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 1,796.82156
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2022
11 Jan 2022 AP01 Appointment of Mr Caspar Alexis Mackintosh Warre as a director on 6 January 2022
11 Jan 2022 TM01 Termination of appointment of Mark William Jeffery Walker as a director on 6 January 2022
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 1,791.27556
04 Jan 2022 MR01 Registration of charge 086900560001, created on 31 December 2021
16 Dec 2021 CH01 Director's details changed for Mr Graeme John William Risby on 16 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates