Advanced company searchLink opens in new window

HITECH GRAND PRIX LIMITED

Company number 09317976

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)
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
24 Aug 2023 CH01 Director's details changed for Mr Oliver Oakes on 24 August 2023
24 Aug 2023 PSC04 Change of details for Mr Oliver Oakes as a person with significant control on 24 August 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
03 Jan 2023 AA Full accounts made up to 31 December 2021
18 Oct 2022 PSC05 Change of details for Hitech Global Holdings Limited as a person with significant control on 18 October 2022
28 Sep 2022 AD01 Registered office address changed from 11 Buckingham Road Silverstone Towcester Northamptonshire NN12 8TJ to Unit 1504 Silverstone Park Silverstone Northamptonshire NN12 8FU on 28 September 2022
25 Mar 2022 CH01 Director's details changed for Mr Oliver Oakes on 24 March 2022
25 Mar 2022 PSC04 Change of details for Mr Oliver Oakes as a person with significant control on 24 February 2022
25 Mar 2022 PSC02 Notification of Hitech Global Holdings Limited as a person with significant control on 24 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
01 Mar 2022 PSC04 Change of details for Mr Oliver Oakes as a person with significant control on 15 February 2022
01 Mar 2022 PSC07 Cessation of Bergton Management Limited as a person with significant control on 15 February 2022
06 Oct 2021 AA Full accounts made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
07 Apr 2021 PSC02 Notification of Bergton Management Limited as a person with significant control on 31 March 2021
07 Apr 2021 PSC07 Cessation of Fungosa Management Limited as a person with significant control on 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
06 Oct 2020 AA Full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
18 Jul 2019 AP01 Appointment of Mr William Oakes as a director on 18 July 2019