Advanced company searchLink opens in new window

THE HITZONE LIMITED

Company number 09666071

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)
01 Jul 2025 CS01 Confirmation statement made on 30 June 2025 with updates
10 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
30 Jan 2024 AA Micro company accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
17 Jul 2023 CH01 Director's details changed for Miss Jodi Marguerite Ambrose on 30 June 2023
14 Jul 2023 CH01 Director's details changed for Mr Janick Fievet on 30 June 2023
14 Jul 2023 CH01 Director's details changed for Mrs Jacqueline Margaret Fievet on 30 June 2023
14 Jul 2023 AD01 Registered office address changed from M54 Space Centre Halesford 8 Unit 4B Telford Shropshire TF7 4QN United Kingdom to Willow Business Centre Halesfield 22 Telford Shropshire TF7 4QX on 14 July 2023
25 Jan 2023 AA Micro company accounts made up to 31 July 2022
08 Sep 2022 CS01 Confirmation statement made on 30 June 2022 with updates
07 Mar 2022 AP01 Appointment of Mr Janick Fievet as a director on 10 August 2021
07 Mar 2022 AP01 Appointment of Mrs Jacqueline Margaret Fievet as a director on 10 August 2021
18 Feb 2022 AA Micro company accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
12 Jul 2021 CH01 Director's details changed for Mr Stuart Matthew Cain on 30 June 2021
12 Jul 2021 PSC04 Change of details for Mr Stuart Matthew Cain as a person with significant control on 30 June 2021
12 Jul 2021 CH01 Director's details changed for Jodi Marguerite Ambrose on 30 June 2021
12 Jul 2021 PSC04 Change of details for Miss Jodi Marguerite Ambrose as a person with significant control on 30 June 2021
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 4
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 3
23 Apr 2021 AA Micro company accounts made up to 31 July 2020
03 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
25 Jun 2020 CH01 Director's details changed for Jodi Marguerite Ambrose on 25 June 2020
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
27 Aug 2019 AAMD Amended total exemption full accounts made up to 31 July 2018